Search icon

THE LAMAR COMPANY, L.L.C.

Company claim

Is this your business?

Get access!

Company Details

Name: THE LAMAR COMPANY, L.L.C.
Legal type: Foreign Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 21 Feb 2000 (25 years ago)
Authority Date: 21 Feb 2000 (25 years ago)
Last Annual Report: 12 Jun 2024 (a year ago)
Organization Number: 0489711
Industry: Miscellaneous Services
Number of Employees: Medium (20-99)
Principal Office: 5321 CORPORATE BLVD., BATON ROUGE, LA 70808
Place of Formation: LOUISIANA

Sole Officer

Name Role
Peter E. Maloney Sole Officer

Director

Name Role
PETER E. MALONEY Director
STEPHEN T. HESTER Director

Incorporator

Name Role
MARK S. FENZEL Incorporator

Registered Agent

Name Role
CAPITOL CORPORATE SERVICES, INC. Registered Agent

Central Index Key

CIK number:
0001090424
Phone:
2259261000

Latest Filings

Form type:
EFFECT
File number:
333-186206-06
Filing date:
2013-01-31
File:
Form type:
424B3
File number:
333-186206-06
Filing date:
2013-01-31
File:
Form type:
S-4
File number:
333-186206-06
Filing date:
2013-01-25
File:
Form type:
424B3
File number:
333-182396-60
Filing date:
2012-07-13
File:
Form type:
EFFECT
File number:
333-182396-60
Filing date:
2012-07-12
File:

Former Company Names

Name Action
CONCEPT OUTDOOR ADVERTISING, INC. Merger
LAMAR ADVERTISING OF KENTUCKY, INC. Merger
KENTUCKY OUTDOOR ADVERTISING WORKS, INC. Old Name

Assumed Names

Name Status Expiration Date
FISHIN.COM Inactive 2025-02-21
MALONEY OUTDOOR ADVERTISING Inactive 2008-07-15

Filings

Name File Date
Annual Report 2024-06-12
Annual Report 2023-04-03
Annual Report 2022-04-18
Articles of Merger 2021-11-08
Certificate of Withdrawal of Assumed Name 2021-11-08

OSHA's Inspections within Industry

Inspection Summary

Date:
2008-10-07
Type:
Complaint
Address:
2604 RICHMOND RD, LEXINGTON, KY, 40509
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2007-06-25
Type:
Referral
Address:
1053 US 127 S, FRANKFORT, KY, 40601
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$36,600
Date Approved:
2021-01-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$36,600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$36,194.25
Servicing Lender:
Stock Yards Bank & Trust Company
Use of Proceeds:
Payroll: $36,597
Utilities: $1
Jobs Reported:
2
Initial Approval Amount:
$36,600
Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$36,600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$34,484.44
Servicing Lender:
Stock Yards Bank & Trust Company
Use of Proceeds:
Payroll: $36,600

Court Cases

Court Case Summary

Filing Date:
2021-02-10
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Civil Rights

Parties

Party Name:
THE LAMAR COMPANY, L.L.C.
Party Role:
Plaintiff
Party Name:
LEXINGTON-FAYETTE URBAN COUNTY
Party Role:
Defendant

Court Case Summary

Filing Date:
2014-06-12
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Prisoner - Civil Rights

Parties

Party Name:
Party Role:
Plaintiff
Party Name:
THE LAMAR COMPANY, L.L.C.
Party Role:
Defendant

Court Case Summary

Filing Date:
2014-04-28
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Social Security - SSID Title XVI

Parties

Party Name:
THE LAMAR COMPANY, L.L.C.
Party Role:
Plaintiff
Party Name:
SSA
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State