Search icon

LCM TECHNOLOGIES, Inc.

Company Details

Name: LCM TECHNOLOGIES, Inc.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 06 Mar 2020 (5 years ago)
Organization Date: 06 Mar 2020 (5 years ago)
Last Annual Report: 23 May 2024 (9 months ago)
Organization Number: 1090211
Industry: Engineering, Accounting, Research, Management & Related Services
Number of Employees: Small (0-19)
ZIP code: 40213
City: Louisville, Audubon Park, Lynnview, Poplar Hills
Primary County: Jefferson County
Principal Office: 1850 Taylor Avenue, STE 3, Louisville, KY 40213
Place of Formation: KENTUCKY
Authorized Shares: 1000

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
FZ3RLHGZDCP6 2024-10-26 200 DISTILLERY CMNS STE 300D, LOUISVILLE, KY, 40206, 1975, USA 200 DISTILLERY CMNS, STE. 300D, LOUISVILLE, KY, 40206, 1975, USA

Business Information

Doing Business As APTAMETRIX
URL http://www.aptametrix.com
Congressional District 03
State/Country of Incorporation KY, USA
Activation Date 2023-10-31
Initial Registration Date 2005-08-31
Entity Start Date 2020-03-06
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name GARY LOGE
Address 1850 TAYLOR AVENUE, SUITE #3, LOUISVILLE, KY, 40213, 1975, USA
Government Business
Title PRIMARY POC
Name GARY LOGE
Address 1850 TAYLOR AVENUE, STE. 3, LOUISVILLE, KY, 40213, 1975, USA
Past Performance Information not Available

Registered Agent

Name Role
GARY LOGE Registered Agent

Incorporator

Name Role
STEPHEN R CUSTER Incorporator

President

Name Role
Gary W Loge President

Director

Name Role
Gary W Loge Director

Former Company Names

Name Action
(NQ) LCM TECHNOLOGIES, INC. Merger

Assumed Names

Name Status Expiration Date
Aptametrix Active 2027-08-25

Filings

Name File Date
Annual Report 2024-05-23
Registered Agent name/address change 2024-05-23
Principal Office Address Change 2024-05-23
Annual Report 2023-05-31
Certificate of Assumed Name 2022-08-25
Annual Report 2022-06-07
Annual Report 2021-06-28
Articles of Merger 2020-05-07

Sources: Kentucky Secretary of State