Search icon

LPI LEGACY, LLC

Company Details

Name: LPI LEGACY, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 07 Dec 2001 (23 years ago)
Organization Date: 07 Dec 2001 (23 years ago)
Last Annual Report: 04 Mar 2016 (9 years ago)
Managed By: Managers
Organization Number: 0526676
ZIP code: 41076
City: Newport, Cold Sprgs Hi, Cold Sprgs Highland Hts, ...
Primary County: Campbell County
Principal Office: 5 COLONEL POINTE DRIVE, WILDER, KY 41076
Place of Formation: KENTUCKY

Manager

Name Role
Roger Courtney Manager
Doug Bray Manager
Sheila Bray Manager
New DSI Holdings Manager

Registered Agent

Name Role
FBT LLC Registered Agent

Organizer

Name Role
DANIEL W. SCHARFF, ESQ. Organizer

Filings

Name File Date
Administrative Dissolution Return 2017-11-16
Administrative Dissolution 2017-10-09
Annual Report 2016-03-04
Annual Report 2015-02-09
Annual Report 2014-02-03
Annual Report 2013-01-18
Annual Report 2012-01-25
Annual Report 2011-03-28
Annual Report 2010-06-15
Principal Office Address Change 2009-05-20

Sources: Kentucky Secretary of State