Search icon

LANDPRO, INC.

Company Details

Name: LANDPRO, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 14 Mar 2011 (14 years ago)
Organization Date: 14 Mar 2011 (14 years ago)
Last Annual Report: 19 Feb 2025 (2 months ago)
Organization Number: 0786749
Industry: Business Services
Number of Employees: Small (0-19)
ZIP code: 40004
City: Bardstown
Primary County: Nelson County
Principal Office: 1601 FILIATREAU LANE, BARDSTOWN, KY 40004
Place of Formation: KENTUCKY
Authorized Shares: 1000

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
LANDPRO, INC. 401(K) PLAN 2023 275300251 2024-08-01 LANDPRO, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 561730
Sponsor’s telephone number 8595093185
Plan sponsor’s address 1601 FILIATREAU LANE, BARDSTOWN, KY, 40004

Signature of

Role Plan administrator
Date 2024-08-01
Name of individual signing ANTHONY WARREN
Valid signature Filed with authorized/valid electronic signature
LANDPRO, INC. 401(K) PLAN 2022 275300251 2023-07-12 LANDPRO, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 561730
Sponsor’s telephone number 8595093185
Plan sponsor’s address 1601 FILIATREAU LANE, BARDSTOWN, KY, 40004

Signature of

Role Plan administrator
Date 2023-07-12
Name of individual signing ANTHONY WARREN
Valid signature Filed with authorized/valid electronic signature
LANDPRO, INC. 401(K) PLAN 2021 275300251 2022-06-02 LANDPRO, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 561730
Sponsor’s telephone number 8595093185
Plan sponsor’s address 1601 FILIATREAU LANE, BARDSTOWN, KY, 40004

Signature of

Role Plan administrator
Date 2022-06-02
Name of individual signing ANTHONY WARREN
Valid signature Filed with authorized/valid electronic signature
LANDPRO, INC. 401(K) PLAN 2020 275300251 2021-06-08 LANDPRO, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 561730
Sponsor’s telephone number 8594949522
Plan sponsor’s address 112 SUTHERLAND RD., BARDSTOWN, KY, 40004

Signature of

Role Plan administrator
Date 2021-06-08
Name of individual signing ADAM WARREN
Valid signature Filed with authorized/valid electronic signature
LANDPRO, INC. 401(K) PLAN 2019 275300251 2020-03-30 LANDPRO, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 561730
Sponsor’s telephone number 8594949522
Plan sponsor’s address 112 SUTHERLAND RD., BARDSTOWN, KY, 40004

Signature of

Role Plan administrator
Date 2020-03-30
Name of individual signing ADAM WARREN
Valid signature Filed with authorized/valid electronic signature
LANDPRO, INC. 401(K) PLAN 2018 275300251 2019-06-08 LANDPRO, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 561730
Sponsor’s telephone number 8594949522
Plan sponsor’s address 112 SUTHERLAND RD., BARDSTOWN, KY, 40004

Signature of

Role Plan administrator
Date 2019-06-08
Name of individual signing AMY AVERY
Valid signature Filed with authorized/valid electronic signature
LANDPRO, INC. 401(K) PLAN 2017 275300251 2018-10-08 LANDPRO, INC. 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 561730
Sponsor’s telephone number 8594949522
Plan sponsor’s address 112 SUTHERLAND RD., BARDSTOWN, KY, 40004

Signature of

Role Plan administrator
Date 2018-10-08
Name of individual signing AMY AVERY
Valid signature Filed with authorized/valid electronic signature

Director

Name Role
Amy Marie Avery Director
Brian Mark Avery Director

Incorporator

Name Role
MICHAEL A. COOKE Incorporator

Secretary

Name Role
Amy Marie Avery Secretary

President

Name Role
Brian Mark Avery President

Registered Agent

Name Role
BRIAN M. AVERY Registered Agent

Filings

Name File Date
Annual Report 2025-02-19
Annual Report 2024-03-06
Annual Report 2023-03-16
Annual Report 2022-01-25
Annual Report 2021-02-11
Annual Report 2020-01-09
Principal Office Address Change 2020-01-09
Annual Report 2019-01-15
Annual Report 2018-01-09
Annual Report 2017-02-27

Sources: Kentucky Secretary of State