Search icon

THE LAMAR COMPANY, L.L.C.

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 (10 months 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

Central Index Key

CIK number Mailing Address Business Address Phone
1090424 C/O LAMAR ADVERTISING COMPANY, 5551 CORPORATE BOULEVARD, BATON ROUGE, LA, 70808 C/O LAMAR ADVERTISING COMPANY, 5551 CORPORATE BOULEVARD, BATON ROUGE, LA, 70808 2259261000

Filings since 2013-01-31

Form type EFFECT
File number 333-186206-06
Filing date 2013-01-31
File View File

Filings since 2013-01-31

Form type 424B3
File number 333-186206-06
Filing date 2013-01-31
File View File

Filings since 2013-01-25

Form type S-4
File number 333-186206-06
Filing date 2013-01-25
File View File

Filings since 2012-07-13

Form type 424B3
File number 333-182396-60
Filing date 2012-07-13
File View File

Filings since 2012-07-12

Form type EFFECT
File number 333-182396-60
Filing date 2012-07-12
File View File

Filings since 2012-07-10

Form type S-4/A
File number 333-182396-60
Filing date 2012-07-10
File View File

Filings since 2012-06-28

Form type S-4
File number 333-182396-60
Filing date 2012-06-28
File View File

Filings since 2010-08-31

Form type 424B3
File number 333-168921-58
Filing date 2010-08-31
File View File

Filings since 2010-08-30

Form type EFFECT
File number 333-168921-58
Filing date 2010-08-30
File View File

Filings since 2010-08-18

Form type S-4
File number 333-168921-58
Filing date 2010-08-18
File View File

Filings since 2009-08-19

Form type EFFECT
File number 333-161261-70
Filing date 2009-08-19
File View File

Filings since 2009-08-19

Form type 424B3
File number 333-161261-70
Filing date 2009-08-19
File View File

Filings since 2009-08-11

Form type S-4
File number 333-161261-70
Filing date 2009-08-11
File View File

Filings since 2007-12-18

Form type 424B3
File number 333-147833-57
Filing date 2007-12-18
File View File

Filings since 2007-12-13

Form type EFFECT
File number 333-147833-57
Filing date 2007-12-13
File View File

Filings since 2007-12-05

Form type S-4
File number 333-147833-57
Filing date 2007-12-05
File View File

Filings since 2006-11-03

Form type 424B3
File number 333-138142-29
Filing date 2006-11-03
File View File

Filings since 2006-11-02

Form type EFFECT
File number 333-138142-29
Filing date 2006-11-02
File View File

Filings since 2006-10-23

Form type S-4
File number 333-138142-29
Filing date 2006-10-23
File View File

Filings since 2005-11-01

Form type 424B3
File number 333-128760-78
Filing date 2005-11-01
File View File

Filings since 2005-10-03

Form type S-4
File number 333-128760-78
Filing date 2005-10-03
File View File

Filings since 2003-09-11

Form type S-3
File number 333-108688-60
Filing date 2003-09-11
File View File

Filings since 2003-08-07

Form type 424B3
File number 333-107427-46
Filing date 2003-08-07
File View File

Filings since 2003-07-29

Form type S-4
File number 333-107427-46
Filing date 2003-07-29
File View File

Filings since 2003-03-31

Form type 424B3
File number 333-102634-64
Filing date 2003-03-31
File View File

Filings since 2003-03-26

Form type S-4/A
File number 333-102634-64
Filing date 2003-03-26
File View File

Filings since 2003-03-18

Form type S-4/A
File number 333-102634-64
Filing date 2003-03-18
File View File

Filings since 2003-01-21

Form type S-4
File number 333-102634-64
Filing date 2003-01-21
File View File

Filings since 2000-10-20

Form type S-3
File number 333-48288-48
Filing date 2000-10-20
File View File

Filings since 1999-07-19

Form type POS AM
File number 333-71929-50
Filing date 1999-07-19

Filings since 1999-07-19

Form type POS AM
File number 333-50559-51
Filing date 1999-07-19

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

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
Annual Report 2021-03-23
Annual Report 2021-01-05
Annual Report 2020-06-01
Annual Report 2020-01-03
Name Renewal 2020-01-03

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
312611817 0452110 2008-10-07 2604 RICHMOND RD, LEXINGTON, KY, 40509
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2008-10-07
Case Closed 2008-10-07

Related Activity

Type Complaint
Activity Nr 206346298
Safety Yes
310662580 0452110 2007-06-25 1053 US 127 S, FRANKFORT, KY, 40601
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2007-06-25
Case Closed 2007-06-25

Related Activity

Type Referral
Activity Nr 202695185
Safety Yes

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3909248303 2021-01-22 0457 PPS 330 E Breckinridge St, Louisville, KY, 40203-2328
Loan Status Date 2021-10-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 36600
Loan Approval Amount (current) 36600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27569
Servicing Lender Name Stock Yards Bank & Trust Company
Servicing Lender Address 1040 E Main St, LOUISVILLE, KY, 40206-1856
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Louisville, JEFFERSON, KY, 40203-2328
Project Congressional District KY-03
Number of Employees 2
NAICS code 541850
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 27569
Originating Lender Name Stock Yards Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 36194.25
Forgiveness Paid Date 2021-09-09
2018367103 2020-04-10 0457 PPP 330 EAST BRECKINRIDGE ST, LOUISVILLE, KY, 40203-2328
Loan Status Date 2022-01-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 36600
Loan Approval Amount (current) 36600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27569
Servicing Lender Name Stock Yards Bank & Trust Company
Servicing Lender Address 1040 E Main St, LOUISVILLE, KY, 40206-1856
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address LOUISVILLE, JEFFERSON, KY, 40203-2328
Project Congressional District KY-03
Number of Employees 2
NAICS code 541850
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 27569
Originating Lender Name Stock Yards Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 34484.44
Forgiveness Paid Date 2021-03-05

Sources: Kentucky Secretary of State