Search icon

LTK, INC.

Company Details

Name: LTK, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 27 Dec 2005 (19 years ago)
Organization Date: 27 Dec 2005 (19 years ago)
Last Annual Report: 29 May 2024 (a year ago)
Organization Number: 0628403
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 40475
City: Richmond
Primary County: Madison County
Principal Office: 212 N 2ND ST, SUITE 100, RICHMOND, KY 40475
Place of Formation: KENTUCKY
Authorized Shares: 1000

President

Name Role
Michael Troger President

Incorporator

Name Role
JONATHAN C. WILLIAMS Incorporator

Registered Agent

Name Role
NORTHWEST REGISTERED AGENT LLC Registered Agent

Secretary

Name Role
Michael Troger Secretary

Treasurer

Name Role
Michael Troger Treasurer

Vice President

Name Role
Michael Troger Vice President

Director

Name Role
Michael Troger Director

Filings

Name File Date
Annual Report 2024-05-29
Annual Report 2023-05-01
Principal Office Address Change 2022-10-20
Registered Agent name/address change 2022-10-19
Reinstatement Certificate of Existence 2022-10-11
Reinstatement 2022-10-11
Administrative Dissolution Return 2017-10-31
Administrative Dissolution 2017-10-09
Sixty Day Notice Return 2017-09-13
Annual Report Return 2017-04-27

Sources: Kentucky Secretary of State