Search icon

LPI, INC.

Company claim

Is this your business?

Get access!

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

USAspending Awards / Financial Assistance

Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Court Cases

Court Case Summary

Filing Date:
1998-03-13
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Personal Injury - Product Liability

Parties

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

Court Case Summary

Filing Date:
1996-03-14
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Personal Injury - Product Liability

Parties

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

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State