Search icon

LGL PARTNERSHIP, LLC

Company Details

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

Organizer

Name Role
JOSEPH L. LUKINS Organizer
GARY R. AHNQUIST Organizer

Registered Agent

Name Role
MATTHEW SMITH Registered Agent

Manager

Name Role
JEREMY TARTER Manager
ANNE TURCEA Manager
JENNIFER STIVERS Manager
CHARLES KEY Manager

Filings

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