Search icon

LBCE SERVICES, INC.

Company Details

Name: LBCE SERVICES, INC.
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 08 Oct 1999 (25 years ago)
Authority Date: 08 Oct 1999 (25 years ago)
Last Annual Report: 04 Apr 2024 (a year ago)
Organization Number: 0481610
Industry: Industrial and Commercial Machinery and Computer Equipment
Number of Employees: Large (100+)
ZIP code: 40509
City: Lexington
Primary County: Fayette County
Principal Office: 2651 PALUMBO DRIVE, LEXINGTON, KY 40509
Place of Formation: DELAWARE

Registered Agent

Name Role
C T CORPORATION SYSTEM Registered Agent

President

Name Role
MELVIN PORTER President

Secretary

Name Role
Anita Neace Secretary

Treasurer

Name Role
SANDY HAMMONDS Treasurer

Director

Name Role
MELVIN PORTER Director

Filings

Name File Date
Annual Report 2024-04-04
Annual Report 2023-06-16
Annual Report 2022-06-01
Annual Report 2021-06-22
Annual Report 2020-06-12
Annual Report 2019-06-24
Annual Report 2018-06-20
Annual Report 2017-06-09
Annual Report 2016-05-16
Annual Report 2015-06-01

Sources: Kentucky Secretary of State