Search icon

ENPRO, LLC

Company Details

Name: ENPRO, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 23 May 1986 (39 years ago)
Organization Date: 23 May 1986 (39 years ago)
Last Annual Report: 15 May 2024 (10 months ago)
Managed By: Members
Organization Number: 0215473
Industry: Electric, Gas and Sanitary Services
Number of Employees: Small (0-19)
ZIP code: 40391
City: Winchester, Ford
Primary County: Clark County
Principal Office: 3617 LEXINGTON ROAD, WINCHESTER, KY 40391
Place of Formation: KENTUCKY

Member

Name Role
Christopher H Franklin Member
Christopher P Luning Member
PNG Companies LLC Member
Daniel J. Schuller Member
Richard Fox Member
Matthew Rhodes Member

Director

Name Role
HARRISON D. PEET Director
GLENN R. JENNINGS Director
VIRGIL E. SCOTT Director

Incorporator

Name Role
GLENN R. JENNINGS Incorporator

Organizer

Name Role
PRESTON POLJAK Organizer

Registered Agent

Name Role
CT CORPORATION SYSTEM Registered Agent

Former Company Names

Name Action
ENPRO, INC. Type Conversion

Filings

Name File Date
Annual Report 2024-05-15
Annual Report 2023-04-11
Annual Report 2022-05-05
Annual Report 2021-06-08
Registered Agent name/address change 2020-08-19
Annual Report 2020-03-04
Annual Report 2019-04-10
Annual Report 2018-04-05
Articles of Organization (LLC) 2017-09-20
Annual Report 2017-05-17

Sources: Kentucky Secretary of State