Name: | UNIT STRUCTURES, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 27 Nov 1995 (30 years ago) |
Organization Date: | 27 Nov 1995 (30 years ago) |
Last Annual Report: | 09 Jun 2011 (14 years ago) |
Managed By: | Managers |
Organization Number: | 0408355 |
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 |
Name | Role |
---|---|
GARY F WEAVER | Signature |
Name | Role |
---|---|
TOM MARENYI | Manager |
Name | Role |
---|---|
FRANCIS J. MELLEN, JR. | Organizer |
Name | Action |
---|---|
ENWOOD STRUCTURES, LLC | Merger |
UNIT MANUFACTURING COMPANY | Merger |
UNIT ENGINEERING, INC. | Merger |
UNIT STRUCTURES SYSTEMS, INC. | Merger |
Name | Status | Expiration Date |
---|---|---|
ENWOOD STRUCTURES | Inactive | 2016-09-28 |
Name | File Date |
---|---|
Agent Resignation | 2012-04-12 |
Dissolution | 2012-03-22 |
Certificate of Assumed Name | 2011-09-28 |
Annual Report | 2011-06-09 |
Articles of Merger | 2011-05-26 |
Sources: Kentucky Secretary of State