Search icon

LCOD PLLC

Company Details

Name: LCOD PLLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 15 Aug 2014 (11 years ago)
Organization Date: 15 Aug 2014 (11 years ago)
Last Annual Report: 08 Jul 2024 (9 months ago)
Managed By: Members
Organization Number: 0894740
Industry: Health Services
Number of Employees: Small (0-19)
ZIP code: 40503
City: Lexington
Primary County: Fayette County
Principal Office: 424 LEWIS HARGETT CIRCLE, SUITE 216, LEXINGTON, KY 40503
Place of Formation: KENTUCKY

Organizer

Name Role
Alan B Carter Organizer
David P Kramer Organizer

Registered Agent

Name Role
David P Kramer Registered Agent

Member

Name Role
DAVID KRAMER Member
ALAN CARTER Member

Assumed Names

Name Status Expiration Date
THE LEXINGTON CENTER FOR OPIOID DEPENDENCE Inactive 2024-08-20
INKUNDU Inactive 2020-11-23
VANISHING INK Inactive 2020-11-17
RETHINKINK Inactive 2020-10-02

Filings

Name File Date
Registered Agent name/address change 2025-03-13
Principal Office Address Change 2025-03-13
Annual Report 2024-07-08
Annual Report 2023-08-17
Annual Report 2022-06-30
Annual Report 2021-07-29
Annual Report 2020-04-27
Annual Report 2019-05-09
Name Renewal 2019-04-10
Annual Report 2018-04-18

Sources: Kentucky Secretary of State