Search icon

LPC VENTURE, LLC

Headquarter

Company Details

Name: LPC VENTURE, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
File Date: 19 Dec 2000 (24 years ago)
Organization Date: 19 Dec 2000 (24 years ago)
Last Annual Report: 07 Mar 2024 (a year ago)
Managed By: Managers
Organization Number: 0507326
Industry: Real Estate
Number of Employees: Small (0-19)
Principal Office: 160 E. OLENTANGY STREET, POWELL, OH 43065
Place of Formation: KENTUCKY

Links between entities

Type Company Name Company Number State
Headquarter of LPC VENTURE, LLC, ALABAMA 000-024-745 ALABAMA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
5493000WFGR92DYG5P72 0507326 US-KY GENERAL ACTIVE 2000-12-19

Addresses

Legal C/o FBT, LLC, 400 WEST MARKET ST., 32nd Floor, LOUISVILLE, US-KY, US, 40202
Headquarters 100 Mallard Creek Road, Suite 404, LOUISVILLE, US-KY, US, 40207

Registration details

Registration Date 2013-09-21
Last Update 2023-11-03
Status ISSUED
Next Renewal 2024-11-10
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 0507326

Registered Agent

Name Role
CORPORATION SERVICE COMPANY Registered Agent

Manager

Name Role
Jake Shaver RFP Properties, Inc Manager

Organizer

Name Role
ROBERT SHAVER Organizer

Filings

Name File Date
Principal Office Address Change 2025-03-17
Registered Agent name/address change 2024-10-31
Annual Report 2024-03-07
Annual Report 2023-03-24
Annual Report 2022-05-04
Annual Report 2021-03-15
Annual Report 2020-03-17
Annual Report 2019-06-20
Principal Office Address Change 2019-06-20
Annual Report 2018-01-26

Sources: Kentucky Secretary of State