Name: | LP HOLDINGS LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 02 Dec 2009 (15 years ago) |
Organization Date: | 02 Dec 2009 (15 years ago) |
Last Annual Report: | 11 Mar 2024 (a year ago) |
Managed By: | Managers |
Organization Number: | 0748923 |
Industry: | Wholesale Trade - Nondurable Goods |
Number of Employees: | Small (0-19) |
ZIP code: | 40059 |
City: | Prospect, River Bluff |
Primary County: | Jefferson County |
Principal Office: | 7604 ROCKINGHAM RD, PROSPECT, KY 40059 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Christopher M George | Organizer |
Name | Role |
---|---|
William Laise | Member |
Name | Role |
---|---|
WILLIAM LAISE | Registered Agent |
Name | Role |
---|---|
William Laise | Manager |
Name | Action |
---|---|
LAISE PACKAGING, LLC | Old Name |
LP Services, LLC | Old Name |
Name | File Date |
---|---|
Annual Report | 2024-03-11 |
Annual Report | 2023-03-16 |
Annual Report | 2022-01-24 |
Reinstatement Certificate of Existence | 2021-01-26 |
Reinstatement Approval Letter Revenue | 2021-01-26 |
Reinstatement | 2021-01-26 |
Principal Office Address Change | 2021-01-26 |
Registered Agent name/address change | 2021-01-26 |
Administrative Dissolution | 2020-10-08 |
Amendment | 2020-01-17 |
Program | Program Status | Average Hourly Wage | Project Cost | Incentive Amount | Initial Jobs | New Jobs | Date of Action | Approval Type |
---|---|---|---|---|---|---|---|---|
KSBTC - Kentucky Small Business Tax Credit | Inactive | 15.38 | $40,443 | $3,500 | 2 | 1 | 2018-09-27 | Final |
Sources: Kentucky Secretary of State