Search icon

LS3P ASSOCIATES LTD.

Company Details

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

Officer

Name Role
Daniel H. Marchant III Officer
Douglas A. Snyder Officer
Katherine N. Peele Officer

President

Name Role
George E. Temple IV President

Secretary

Name Role
John P. Works Secretary

Vice President

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

Director

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

Registered Agent

Name Role
CT CORPORATION SYSTEM Registered Agent

Treasurer

Name Role
Douglas A. Snyder Treasurer

Filings

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