Name: | SRF, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Bad |
File Date: | 04 Dec 1998 (27 years ago) |
Organization Date: | 04 Dec 1998 (27 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 |
Name | Role |
---|---|
STEVEN R. BERG | Registered Agent |
Name | Role |
---|---|
Lawrence A Shapin | Signature |
Name | Role |
---|---|
ROBERT F METTS | Member |
KELLY HALL | Member |
Steven R Berg | Member |
LAWRENCE A SHAPIN | Member |
NEAL F HARDING | Member |
Name | Role |
---|---|
LISA G. JONES | Organizer |
Name | Action |
---|---|
ESSREF, LLC | Old Name |
SRF, INC. | Merger |
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 |
Sources: Kentucky Secretary of State