Search icon

SRF, LLC

Company Details

Name: SRF, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
File Date: 04 Dec 1998 (26 years ago)
Organization Date: 04 Dec 1998 (26 years ago)
Last Annual Report: 30 Jun 2006 (19 years ago)
Managed By: Members
Organization Number: 0465583
ZIP code: 40202
City: Louisville
Primary County: Jefferson County
Principal Office: THE MUELLER BUILDING, 718 WEST MAIN ST. STE 202, LOUISVILLE, KY 40202
Place of Formation: KENTUCKY

President

Name Role
Lawrence A Shapin President

Vice President

Name Role
Neal F Harding Vice President

Secretary

Name Role
Lawrence A Shapin Secretary

Treasurer

Name Role
Lawrence A Shapin Treasurer

Director

Name Role
TERRELL L. BLACK Director

Incorporator

Name Role
STEVEN R. BERG Incorporator

Registered Agent

Name Role
STEVEN R. BERG Registered Agent

Former Company Names

Name Action
ESSREF, LLC Old Name
SRF, INC. Merger

Filings

Name File Date
Administrative Dissolution 2007-11-01
Annual Report 2006-06-30
Annual Report 2005-10-20
Annual Report 2004-11-03
Annual Report 2003-12-02
Annual Report 2002-09-20
Principal Office Address Change 2002-07-03
Annual Report 2001-09-25
Annual Report 2000-08-25
Annual Report 1999-05-26

Sources: Kentucky Secretary of State