Name: | N.W. STRUCTURES, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Good |
File Date: | 14 Sep 1995 (30 years ago) |
Organization Date: | 14 Sep 1995 (30 years ago) |
Last Annual Report: | 30 Jun 2010 (15 years ago) |
Managed By: | Managers |
Organization Number: | 0405448 |
ZIP code: | 40223 |
City: | Louisville, Anchorage, Blue Rdg Mnr, Blue Ridge Mano... |
Primary County: | Jefferson County |
Principal Office: | 11603 HAZELWOOD RD., P.O. BOX 23215, LOUISVILLE, KY 40223 |
Place of Formation: | KENTUCKY |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | N.W. STRUCTURES, LLC, MISSISSIPPI | 594994 | MISSISSIPPI |
Headquarter of | N.W. STRUCTURES, LLC, MISSISSIPPI | 612162 | MISSISSIPPI |
Headquarter of | N.W. STRUCTURES, LLC, MISSISSIPPI | 614645 | MISSISSIPPI |
Name | Role |
---|---|
WT & C CORPORATE SERVICES, INC. | Registered Agent |
Name | Role |
---|---|
CRAIG L. SPARKS | Incorporator |
Name | Action |
---|---|
ENWOOD STRUCTURES, LLC | Merger |
UNIT MANUFACTURING COMPANY | Merger |
UNIT ENGINEERING, INC. | Merger |
UNIT STRUCTURES SYSTEMS, INC. | Merger |
ENWOOD STRUCTURES, INC. | Merger |
MORRISVILLE INDUSTRIES, INC. | Old Name |
UNIT STRUCTURES SPECIALTY PRODUCTS GROUP, INC. | Old Name |
Name | File Date |
---|---|
Annual Report | 2010-06-30 |
Annual Report | 2009-05-22 |
Annual Report | 2008-06-26 |
Annual Report | 2007-05-24 |
Annual Report | 2006-06-27 |
Annual Report | 2005-06-01 |
Annual Report | 2003-08-07 |
Annual Report | 2002-11-21 |
Annual Report | 2001-07-27 |
Statement of Change | 2001-03-01 |
Sources: Kentucky Secretary of State