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 |
Name | Role |
---|---|
Roger Courtney | Manager |
Doug Bray | Manager |
Sheila Bray | Manager |
New DSI Holdings | Manager |
Name | Role |
---|---|
FBT LLC | Registered Agent |
Name | Role |
---|---|
DANIEL W. SCHARFF, ESQ. | Organizer |
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