Search icon

LPI, INC.

Company Details

Name: LPI, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 18 Aug 1995 (30 years ago)
Organization Date: 18 Aug 1995 (30 years ago)
Last Annual Report: 05 May 1998 (27 years ago)
Organization Number: 0404392
ZIP code: 40204
City: Louisville
Primary County: Jefferson County
Principal Office: 1723 ROSEWOOD AVE., LOUISVILLE, KY 40204
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
HOPE LEET DITTMEIER Registered Agent

President

Name Role
Hope Leet Dittmeier President

Treasurer

Name Role
K c Barton Leet Treasurer

Vice President

Name Role
Paul A Dittmeier Vice President

Secretary

Name Role
Tracey N Leet Secretary

Incorporator

Name Role
RICHARD L. MASTERS Incorporator

Former Company Names

Name Action
EVERY CHILD, INC. Old Name

Filings

Name File Date
Administrative Dissolution 1999-11-02
Annual Report 1998-05-29
Amendment 1998-04-20
Annual Report 1997-07-01
Annual Report 1996-07-01
Articles of Incorporation 1995-08-18

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9600096 Personal Injury - Product Liability 1996-03-14 other
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 6
Filing Date 1996-03-14
Termination Date 1998-03-13
Date Issue Joined 1996-04-29
Section 1332

Parties

Name CSX TRANS INC
Role Plaintiff
Name LPI, INC.
Role Defendant
9600096 Personal Injury - Product Liability 1998-03-13 other
Circuit Sixth Circuit
Origin reinstated/reopened (previously opened and closed, reopened for additional action)
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 6
Filing Date 1998-03-13
Termination Date 1999-01-11
Pretrial Conference Date 1998-12-15
Section 1332

Parties

Name CSX TRANS INC
Role Plaintiff
Name LPI, INC.
Role Defendant

Sources: Kentucky Secretary of State