Name: | LP-INSTITUTE US, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 02 Feb 2015 (10 years ago) |
Organization Date: | 02 Feb 2015 (10 years ago) |
Last Annual Report: | 05 Jun 2024 (10 months ago) |
Managed By: | Managers |
Organization Number: | 0909259 |
Industry: | Educational Services |
Number of Employees: | Small (0-19) |
Principal Office: | 48 Wall Street, Suite 1100, New York, NY 10005 |
Place of Formation: | KENTUCKY |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | LP-INSTITUTE US, LLC, NEW YORK | 6769514 | NEW YORK |
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
W142P5MXKGL3 | 2023-10-05 | 13500 OLIVER STATION COURT, LOUISVILLE, KY, 40245, USA | 48 WALL STREET, SUITE 1100, NEW YORK, NY, 10005, USA | |||||||||||||||||||||||||||||||||||||||
|
URL | www.lp-institute.com |
Congressional District | 03 |
State/Country of Incorporation | KY, USA |
Activation Date | 2022-10-18 |
Initial Registration Date | 2022-08-26 |
Entity Start Date | 2015-02-02 |
Fiscal Year End Close Date | Dec 31 |
Service Classifications
NAICS Codes | 511130, 511199, 541611, 541618, 541990, 611430 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | PETER SHELBY |
Address | 48 WALL STREET, NEW YORK, NY, 10005, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | PETER SHELBY |
Address | 48 WALL STREET, SUITE 1100, NEW YORK, NY, 10005, USA |
Past Performance | Information not Available |
---|
Name | Role |
---|---|
SKO-LOUISVILLE SERVICES, LLC | Registered Agent |
Name | Role |
---|---|
LEADERSHIP PIPELINE INSTITUTE A/S | Manager |
Name | Role |
---|---|
SKO-LOUISVILLE SERVICES, LLC | Organizer |
Name | File Date |
---|---|
Annual Report | 2024-06-05 |
Registered Agent name/address change | 2023-10-05 |
Annual Report | 2023-06-28 |
Principal Office Address Change | 2023-06-28 |
Annual Report | 2022-03-16 |
Annual Report | 2021-06-23 |
Annual Report | 2020-06-17 |
Annual Report | 2019-06-24 |
Annual Report | 2018-06-18 |
Annual Report | 2017-05-17 |
Sources: Kentucky Secretary of State