Search icon

LMP, LLC

Company Details

Name: LMP, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 30 Mar 2012 (13 years ago)
Organization Date: 30 Mar 2012 (13 years ago)
Last Annual Report: 25 Jun 2024 (10 months ago)
Managed By: Members
Organization Number: 0825845
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 40523
City: Lexington
Primary County: Fayette County
Principal Office: PO BOX 23338, LEXINGTON, KY 40523
Place of Formation: KENTUCKY

Chairman

Name Role
David Bundy Chairman

Secretary

Name Role
Jim Powell Secretary

Treasurer

Name Role
Jim Powell Treasurer

Director

Name Role
David Bundy Director
Jim Powell Director
John McIntosh Director
William Mossbarger Director
Tim Aulick Director

Incorporator

Name Role
ROBERT S. RYAN Incorporator

Registered Agent

Name Role
GUY R. COLSON Registered Agent

Former Company Names

Name Action
LEXINGTON MALL PROPERTIES, INC Merger

Filings

Name File Date
Annual Report 2024-06-25
Annual Report 2023-10-25
Administrative Dissolution 2023-10-04
Annual Report 2022-06-30
Annual Report 2021-07-08
Annual Report 2020-06-30
Annual Report 2019-06-25
Annual Report 2018-06-05
Annual Report 2017-06-14
Annual Report 2016-06-15

Sources: Kentucky Secretary of State