Search icon

LP O HOLDINGS, LLC

Company Details

Name: LP O HOLDINGS, LLC
Legal type: Foreign Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 01 Aug 2007 (18 years ago)
Authority Date: 01 Aug 2007 (18 years ago)
Last Annual Report: 03 Jun 2024 (a year ago)
Organization Number: 0670141
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 40299
City: Louisville, Jeffersontown
Primary County: Jefferson County
Principal Office: 12201 BLUEGRASS PARKWAY, LOUISVILLE, KY 40299
Place of Formation: DELAWARE

Manager

Name Role
Maria Doyle Manager
John Harrison Manager

Registered Agent

Name Role
CORPORATION SERVICE COMPANY Registered Agent

Organizer

Name Role
LPMM, INC. Organizer

Filings

Name File Date
Annual Report 2024-06-03
Annual Report 2023-06-29
Annual Report 2022-05-31
Annual Report 2021-05-29
Annual Report 2020-06-28
Annual Report 2019-06-21
Annual Report 2018-06-27
Annual Report 2017-06-21
Annual Report 2016-04-07
Registered Agent name/address change 2015-10-27

Sources: Kentucky Secretary of State