Search icon

LP INVESTMENTS LLC

Company Details

Name: LP INVESTMENTS LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 16 Aug 2018 (7 years ago)
Organization Date: 16 Aug 2018 (7 years ago)
Last Annual Report: 05 Mar 2025 (a month ago)
Managed By: Managers
Organization Number: 1030289
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 40505
City: Lexington
Primary County: Fayette County
Principal Office: PO BOX 55006, LEXINGTON, KY 40505
Place of Formation: KENTUCKY

Manager

Name Role
JOEY PARKER Manager
CHAZ LENTS Manager

Registered Agent

Name Role
CHAZ LENTS Registered Agent

Organizer

Name Role
CHAZ LENTS Organizer

Assumed Names

Name Status Expiration Date
LP PROPERTIES KY Active 2029-03-01
LENTS CONSTRUCTION Expiring 2025-10-13
LP Properties KY Inactive 2023-10-02

Filings

Name File Date
Annual Report 2025-03-05
Annual Report 2024-03-27
Certificate of Assumed Name 2024-03-01
Annual Report 2023-03-21
Annual Report 2022-05-19
Annual Report 2021-05-21
Certificate of Assumed Name 2020-10-13
Annual Report 2020-02-18
Annual Report 2019-04-11
Certificate of Assumed Name 2018-10-02

Sources: Kentucky Secretary of State