Name: | BUDDY'S CARPET & FLOORING, LLC |
Legal type: | Foreign Limited Liability Company |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 16 Dec 1999 (25 years ago) |
Authority Date: | 16 Dec 1999 (25 years ago) |
Last Annual Report: | 24 May 2007 (18 years ago) |
Organization Number: | 0485198 |
Principal Office: | K&P STATUTORY SERVICES, 201 E. FIFTH STREET, SUITE 800, CINCINNATI, OH 45202 |
Place of Formation: | OHIO |
Name | Role |
---|---|
Benjamin M Goodyear | Manager |
Stephen J Pholman | Manager |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
Stephen J Pohlman | Signature |
Name | Role |
---|---|
JOHN C. KERN, JR. | Organizer |
Name | Action |
---|---|
RI ACQUISITION, LLC | Old Name |
Name | File Date |
---|---|
App. for Certificate of Withdrawal | 2007-12-26 |
Annual Report | 2007-05-24 |
Principal Office Address Change | 2006-09-22 |
Statement of Change | 2006-07-10 |
Annual Report | 2006-06-15 |
Annual Report | 2005-04-27 |
Annual Report | 2003-09-23 |
Annual Report | 2002-07-29 |
Principal Office Address Change | 2002-02-21 |
Annual Report | 2001-05-24 |
Sources: Kentucky Secretary of State