Search icon

LP-INSTITUTE US, LLC

Headquarter

Company Details

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

Links between entities

Type Company Name Company Number State
Headquarter of LP-INSTITUTE US, LLC, NEW YORK 6769514 NEW YORK

Unique Entity ID

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

Business Information

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

Registered Agent

Name Role
SKO-LOUISVILLE SERVICES, LLC Registered Agent

Manager

Name Role
LEADERSHIP PIPELINE INSTITUTE A/S Manager

Organizer

Name Role
SKO-LOUISVILLE SERVICES, LLC Organizer

Filings

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