Search icon

LGC SCIENCE, INC.

Company Details

Name: LGC SCIENCE, INC.
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 09 Oct 2009 (16 years ago)
Authority Date: 09 Oct 2009 (16 years ago)
Last Annual Report: 29 Mar 2024 (a year ago)
Organization Number: 0745411
Industry: Miscellaneous Services
Number of Employees: Medium (20-99)
ZIP code: 40509
City: Lexington
Primary County: Fayette County
Principal Office: 1745 ALYSHEBA WAY, SUITE 160, LEXINGTON, KY 40509
Place of Formation: DELAWARE

Director

Name Role
Lorie Bishop Director
John Krawczynski Director

President

Name Role
Lorie Bishop President

Secretary

Name Role
Lucy Richards Secretary

Treasurer

Name Role
John Krawczynski Treasurer

Registered Agent

Name Role
CORPORATION SERVICE COMPANY Registered Agent

Former Company Names

Name Action
HFL SPORT SCIENCE, INC. Type Conversion

Filings

Name File Date
Annual Report 2024-03-29
Annual Report 2023-06-08
Registered Agent name/address change 2023-04-07
Registered Agent name/address change 2022-06-30
Annual Report 2022-06-30
Registered Agent name/address change 2021-04-16
Annual Report 2021-04-16
Annual Report 2020-04-13
Annual Report 2019-05-29
Annual Report Amendment 2018-05-03

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
HTP - High-Tech Pool Inactive 22.79 $850,000 $425,000 0 25 2009-12-10 Final

Sources: Kentucky Secretary of State