- Home >
- U.S. >
- South Carolina >
- Columbia
The Lpa Group Incorporated
Active Columbia, SC
(215)444-0888
The Lpa Group Incorporated Overview
The Lpa Group Incorporated filed as a Foreign For-Profit Corporation in the State of Texas on Tuesday, March 21, 1995 and is approximately twenty-nine years old, according to public records filed with Texas Secretary of State. A corporate filing is called a foreign filing when an existing corporate entity files in a state other than the state they originally filed in. This does not necessarily mean that they are from outside the United States.
Sponsored
Learn More
D&B Reports Available for
The Lpa Group Incorporated
Network Visualizer
Advertisements
Key People
Who own The Lpa Group Incorporated
Name | |
---|---|
Michael J. Zugay 2 |
Treasurer
Director
Chief Financial Officer
Executive Vice Presi
Senior Vice Presiden
|
H. James McKnight 1 |
Director
Secretary
Chief Legal Officer
Corporate Secretary
Executive Vice Presi
|
Theodore J. Williams 2 |
Vice President
|
James M. Kempton 2 |
Vice President
|
Walter G. Lyons 1 |
Vice President
|
James H. Davis 1 |
Vice President
|
Harold E. Linnenkohl |
Vice President
|
Dain A. Riley |
Vice President
|
Gregory G. Smay |
Vice President
|
Amir Fouladgar |
Vice President
|
Marcia S. Wolk 3 |
Assistant General Co
Senior Vice Presiden
|
Scott Armstrong |
Senior Vice Presiden
Vice President
|
Michael J. Schwier 1 |
Assistant Vice Presi
|
Thomas D. Montgomery 1 |
Assistant Vice Presi
|
Beth A. Drylie 1 |
Senior Vice Presiden
|
Willis S. Hood 1 |
Assistant Vice Presi
|
Mark Kistler 1 |
Assistant Vice Presi
|
Luanne Brabham |
Assistant Corporate
|
Robert E. Anderson |
Assistant Vice Presi
|
Albert W. Bowman |
Assistant Vice Presi
|
Kenneth R. Burger |
Assistant Vice Presi
|
James G. Cramer |
Assistant Vice Presi
|
Gerald A. Dabkowski |
Assistant Vice Presi
|
Robert J. Dubnicka |
Assistant Vice Presi
|
Charles F. Duggar |
Assistant Vice Presi
|
Jeffrey A. Hester |
Assistant Vice Presi
|
Michael Hixson |
Assistant Vice Presi
|
Irwin B. Johnson |
Assistant Vice Presi
|
Gary H. Lott |
Assistant Vice Presi
|
Jeffrey D. May |
Assistant Vice Presi
|
Gerald K. Oshesky |
Assistant Vice Presi
|
Gordon Wayne Redfern |
Assistant Vice Presi
|
Michael J. Reiter |
Assistant Vice Presi
|
Michael J. Waibel |
Assistant Vice Presi
|
Richard L. Shaw 2 |
President
|
Arthur E. Parrish 1 |
President
Director
Secretary
Vp
|
Robert Glen Lott |
P
Director
|
Craig O. Stuver 3 |
Treasurer
|
William A. Hayward |
Treasurer
Secretary
|
Charles A. Roark |
Treasurer
Secretary
|
H. James McKnight 6 |
Secretary
Director
Vice President
Executive Vice President
|
Bradley L. Mallory 3 |
Director
Vice President
|
G. John Kurgan 1 |
Director
Vice President
|
Paul A. Holt 1 |
Secretary
Vice President
Vice-President
|
Lott R Glen Cd |
Director
|
Julie A. Lorenz |
Secretary
|
Lott R. Glen |
Director
|
Elham Farzam |
Secretary
Vice President
Vice-President
|
Dennis Wiehl 1 |
Vice President
|
Richard A. Schwab |
Vice President
Vp
|
Mohsen Mohammadi |
Vice President
|
Showing 8 records out of 51
Known Addresses for The Lpa Group Incorporated
2000 Palm Beach Lakes Blvd
West Palm Beach, FL 33409
8888 Keystone Xing
Indianapolis, IN 46240
1818 Market St
Philadelphia, PA 19103
1110 Montlimar Dr
Mobile, AL 36609
770 Lynnhaven Pkwy
Virginia Beach, VA 23452
8000 Regency Pkwy
Cary, NC 27518
1974 Carolina Place Dr
Fort Mill, SC 29708
5200 Belfort Rd
Jacksonville, FL 32256
311 W Monroe St
Chicago, IL 60606
1801 Bayberry Ct
Richmond, VA 23226
Corporate Filings for The Lpa Group Incorporated
Florida Department of State
Filing Type: | Foreign for Profit Corporation |
---|---|
Status: | Inactive |
State: | Florida |
State ID: | P08424 |
Date Filed: | Monday, December 16, 1985 |
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Active In existence |
State: | Texas |
State ID: | 10412206 |
Date Filed: | Tuesday, March 21, 1995 |
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Inactive |
State: | California |
Foreign State: | South Carolina |
State ID: | 02259237 |
Date Filed: | Monday, August 28, 2000 |
Nevada Secretary of State
Filing Type: | Foreign Corporation |
---|---|
Status: | Inactive Withdrawn |
State: | Nevada |
Foreign State: | Pennsylvania |
State ID: | C5233-1991 |
Date Filed: | Wednesday, June 19, 1991 |
Date Expired: | Wednesday, August 19, 2009 |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
6/19/1991 | Foreign Qualification | ||
3/21/1995 | Application For Certificate Of Authority | ||
6/25/1998 | Annual List | ||
7/22/1999 | Annual List | ||
10/29/1999 | Registered Agent Address Change | CORPORATION TRUST COMPANY OF NEVAD KFA ONE EAST FIRST STREET RENO NV 89501 KFA | |
6/9/2000 | Annual List | ||
6/11/2001 | Annual List | ||
5/22/2002 | Annual List | ||
12/31/2002 | Public Information Report (PIR) | ||
8/12/2003 | Annual List | ||
12/31/2003 | Public Information Report (PIR) | ||
5/24/2004 | Annual List | List of Officers for 2004 to 2005 | |
6/13/2005 | Annual List | ||
12/31/2005 | Public Information Report (PIR) | ||
5/9/2006 | Annual List | ||
12/31/2006 | Public Information Report (PIR) | ||
5/10/2007 | Annual List | ||
12/31/2007 | Public Information Report (PIR) | ||
5/2/2008 | Annual List | ||
12/31/2008 | Public Information Report (PIR) | ||
8/17/2009 | Withdrawal | ||
12/31/2009 | Public Information Report (PIR) | ||
4/19/2010 | Change of Name or Address by Registered Agent | ||
12/31/2010 | Public Information Report (PIR) | ||
12/31/2012 | Public Information Report (PIR) | ||
12/2/2013 | Change of Name or Address by Registered Agent | ||
12/31/2013 | Public Information Report (PIR) |
Advertisements
Sources
Florida Department of State
Data last refreshed on Saturday, April 6, 2024
Data last refreshed on Saturday, April 6, 2024
Texas Secretary of State
Data last refreshed on Saturday, March 2, 2024
Data last refreshed on Saturday, March 2, 2024
California Secretary of State
Data last refreshed on Monday, April 4, 2022
Data last refreshed on Monday, April 4, 2022
Nevada Secretary of State
Data last refreshed on Wednesday, May 8, 2019
Data last refreshed on Wednesday, May 8, 2019
What next?
Follow
Receive an email notification when changes occur for The Lpa Group Incorporated.
Notifications include:
- New company roles
- Change in active status
- Location updates
- New connections
Follow
Create Account
Create a free account to access additional details for The Lpa Group Incorporated and other profiles that you visit
Benefits include:
- Access to more records
- Full screen network visualizer
- Follow profiles
- See how people are connected
Advertisements
10
Known Addresses
2000 Palm Beach Lakes Blvd West Palm Beach, FL 33409
8888 Keystone Xing Indianapolis, IN 46240
1818 Market St Philadelphia, PA 19103
1110 Montlimar Dr Mobile, AL 36609
770 Lynnhaven Pkwy Virginia Beach, VA 23452
8000 Regency Pkwy Cary, NC 27518
1974 Carolina Place Dr Fort Mill, SC 29708
5200 Belfort Rd Jacksonville, FL 32256
311 W Monroe St Chicago, IL 60606
1801 Bayberry Ct Richmond, VA 23226
These addresses are known to be associated with The Lpa Group Incorporated however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
4
Corporate Records