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 |
Name | Role |
---|---|
JOEY PARKER | Manager |
CHAZ LENTS | Manager |
Name | Role |
---|---|
CHAZ LENTS | Registered Agent |
Name | Role |
---|---|
CHAZ LENTS | Organizer |
Name | Status | Expiration Date |
---|---|---|
LP PROPERTIES KY | Active | 2029-03-01 |
LENTS CONSTRUCTION | Expiring | 2025-10-13 |
LP Properties KY | Inactive | 2023-10-02 |
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