Name: | LS3P ASSOCIATES LTD. |
Legal type: | Foreign Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 05 Jun 2012 (13 years ago) |
Authority Date: | 05 Jun 2012 (13 years ago) |
Last Annual Report: | 10 Jun 2024 (10 months ago) |
Organization Number: | 0830702 |
Industry: | Engineering, Accounting, Research, Management & Related Services |
Number of Employees: | Large (100+) |
Principal Office: | 205-1/2 KING STREET, CHARLESTON, SC 29401 |
Place of Formation: | SOUTH CAROLINA |
Name | Role |
---|---|
Daniel H. Marchant III | Officer |
Douglas A. Snyder | Officer |
Katherine N. Peele | Officer |
Name | Role |
---|---|
George E. Temple IV | President |
Name | Role |
---|---|
John P. Works | Secretary |
Name | Role |
---|---|
Christopher E. Roberts | Vice President |
Nathan C. Daniel | Vice President |
David W. Ramey Jr. | Vice President |
Jonathan D. Cantor | Vice President |
William L. Schlein | Vice President |
Mark L. Levine | Vice President |
Virginia S. Freyaldenhoven | Vice President |
Martha V. Carnevale | Vice President |
Kathryn S. Robinson | Vice President |
David A. Bellamy | Vice President |
Name | Role |
---|---|
Katherine N. Peele | Director |
Christopher L. Boney | Director |
George E. Temple IV | Director |
Jeffrey C. Floyd | Director |
Lisa K. Pinyan | Director |
Mary B. Branham | Director |
Daniel H. Marchant III | Director |
Name | Role |
---|---|
CT CORPORATION SYSTEM | Registered Agent |
Name | Role |
---|---|
Douglas A. Snyder | Treasurer |
Name | File Date |
---|---|
Annual Report | 2024-06-10 |
Annual Report | 2023-06-08 |
Annual Report | 2022-06-17 |
Annual Report | 2021-06-14 |
Annual Report | 2020-05-28 |
Annual Report | 2019-05-23 |
Annual Report | 2017-05-31 |
Annual Report | 2016-06-13 |
Annual Report | 2015-06-09 |
Annual Report | 2014-02-27 |
Sources: Kentucky Secretary of State