Search icon

LPT GROUP LLC

Company Details

Name: LPT GROUP LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 10 Feb 2010 (15 years ago)
Organization Date: 10 Feb 2010 (15 years ago)
Last Annual Report: 18 Feb 2025 (2 months ago)
Managed By: Members
Organization Number: 0756324
Industry: Miscellaneous Retail
Number of Employees: Small (0-19)
ZIP code: 40515
City: Lexington
Primary County: Fayette County
Principal Office: 2993 TUSCALOOSA LANE, LEXINGTON, KY 40515
Place of Formation: KENTUCKY

Registered Agent

Name Role
JORDAN WHITEMAN Registered Agent

Organizer

Name Role
JORDAN JOHNSON Organizer

Former Company Names

Name Action
SCISSORETTE, LLC Old Name

Assumed Names

Name Status Expiration Date
Ancient Meadow Records Inactive 2025-01-27

Filings

Name File Date
Annual Report 2025-02-18
Annual Report 2024-05-29
Annual Report 2023-03-22
Registered Agent name/address change 2022-06-06
Annual Report 2022-06-06
Annual Report 2021-04-25
Annual Report 2020-02-26
Certificate of Assumed Name 2020-01-27
Annual Report 2019-04-24
Principal Office Address Change 2019-04-24

Sources: Kentucky Secretary of State