Search icon

LBPP, LLC

Company Details

Name: LBPP, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 18 May 2006 (19 years ago)
Organization Date: 18 May 2006 (19 years ago)
Last Annual Report: 20 Feb 2025 (2 months ago)
Managed By: Managers
Organization Number: 0639083
Industry: Holding and other Investment Offices
Number of Employees: Small (0-19)
ZIP code: 40207
City: Louisville, Bellewood, Brownsboro Village, Brwnsboro...
Primary County: Jefferson County
Principal Office: 4704 Indian Hills Green, LOUISVILLE, KY 40207
Place of Formation: KENTUCKY

Registered Agent

Name Role
Douglas A. Bozell, PLLC Registered Agent

Manager

Name Role
Bruce P. Madison Manager

Organizer

Name Role
BRUCE P. MADISON Organizer

Filings

Name File Date
Annual Report 2025-02-20
Annual Report 2024-04-03
Principal Office Address Change 2023-03-16
Annual Report 2023-03-16
Annual Report 2022-06-20
Annual Report 2021-06-26
Registered Agent name/address change 2021-06-26
Annual Report 2020-04-09
Principal Office Address Change 2019-08-20
Registered Agent name/address change 2019-08-20

Sources: Kentucky Secretary of State