Search icon

L & B Marketing Services, LLC

Headquarter

Company Details

Name: L & B Marketing Services, LLC
Jurisdiction: Kentucky
Profit or Non-Profit: Profit
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
File Date: 18 Aug 2015 (9 years ago)
Organization Date: 18 Aug 2015 (9 years ago)
Last Annual Report: 26 Mar 2024 (10 months ago)
Managed By: Members
Organization Number: 0929837
Industry: Business Services
Number of Employees: Small (0-19)
ZIP code: 42101
Primary County: Warren
Principal Office: 537 East 10th Avenue, Suite 300, Bowling Green, KY 42101
Place of Formation: KENTUCKY

Links between entities

Type Company Name Company Number State
Headquarter of L & B Marketing Services, LLC, ILLINOIS LLC_05681367 ILLINOIS

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
L & B MARKETING SERVICES GROUP, LLC PROFIT SHARING PLAN 2023 474893553 2024-03-04 L & B MARKETING SERVICES, LLC 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1990-01-01
Business code 519100
Sponsor’s telephone number 2708424142
Plan sponsor’s address 537 EAST 10TH AVENUE, BOWLING GREEN, KY, 42101

Signature of

Role Plan administrator
Date 2024-03-04
Name of individual signing JASON BOARD
Valid signature Filed with authorized/valid electronic signature
L & B MARKETING SERVICES GROUP, LLC PROFIT SHARING PLAN 2022 474893553 2023-04-13 L & B MARKETING SERVICES, LLC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1990-01-01
Business code 519100
Sponsor’s telephone number 2708424142
Plan sponsor’s address 537 EAST 10TH AVENUE, BOWLING GREEN, KY, 42101

Signature of

Role Plan administrator
Date 2023-04-13
Name of individual signing JASON BOARD
Valid signature Filed with authorized/valid electronic signature

Member

Name Role
Jason Board Member
Mike Lichtenauer Member

Registered Agent

Name Role
Elizabeth Sigler Registered Agent
Jason Board Registered Agent

Organizer

Name Role
Elizabeth Sigler Organizer

Assumed Names

Name Status Expiration Date
MSG, INC. Active 2028-06-19
MSG Inactive 2028-05-30

Filings

Name File Date
Annual Report 2024-03-26
Certificate of Assumed Name 2023-06-19
Certificate of Withdrawal of Assumed Name 2023-06-19
Certificate of Assumed Name 2023-05-30
Annual Report 2023-03-30
Registered Agent name/address change 2023-03-30
Principal Office Address Change 2023-03-30
Annual Report 2022-03-07
Annual Report 2021-02-11
Annual Report 2020-02-14

Date of last update: 12 Jan 2025

Sources: Kentucky Secretary of State