Name: | LGL PARTNERSHIP, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 01 Feb 2012 (13 years ago) |
Organization Date: | 01 Feb 2012 (13 years ago) |
Last Annual Report: | 22 May 2024 (10 months ago) |
Managed By: | Managers |
Organization Number: | 0811423 |
Industry: | Real Estate |
Number of Employees: | Small (0-19) |
ZIP code: | 40422 |
City: | Danville |
Primary County: | Boyle County |
Principal Office: | 333 SOUTH THIRD STREET, DANVILLE, KY 40422 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
JOSEPH L. LUKINS | Organizer |
GARY R. AHNQUIST | Organizer |
Name | Role |
---|---|
MATTHEW SMITH | Registered Agent |
Name | Role |
---|---|
JEREMY TARTER | Manager |
ANNE TURCEA | Manager |
JENNIFER STIVERS | Manager |
CHARLES KEY | Manager |
Name | File Date |
---|---|
Annual Report | 2024-05-22 |
Annual Report | 2023-06-07 |
Annual Report | 2022-06-29 |
Annual Report | 2021-06-09 |
Registered Agent name/address change | 2020-05-15 |
Annual Report | 2020-05-15 |
Annual Report | 2019-05-01 |
Annual Report | 2018-05-09 |
Annual Report | 2017-04-11 |
Registered Agent name/address change | 2017-03-17 |
Sources: Kentucky Secretary of State