Search icon

WINSTON PRODUCTS COMPANY, LLC

Company Details

Name: WINSTON PRODUCTS COMPANY, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 27 Dec 1999 (25 years ago)
Organization Date: 27 Dec 1999 (25 years ago)
Last Annual Report: 06 May 2014 (11 years ago)
Managed By: Managers
Organization Number: 0485680
ZIP code: 40299
City: Louisville, Jeffersontown
Primary County: Jefferson County
Principal Office: 2345 CARTON DRIVE, LOUISVILLE, KY 40299
Place of Formation: KENTUCKY

Manager

Name Role
S Valerie Shelton Manager
Winston L Shelton Manager
ROBERT M LEAVITT Manager
BARRY YATES Manager
PAUL HAVILAND Manager
SHAUN TANNER Manager
STEVE WILSON Manager

Signature

Name Role
E C Grayson Signature

Organizer

Name Role
ERNEST C. GRAYSON Organizer

Registered Agent

Name Role
ERNEST C. GRAYSON Registered Agent

Permits

Agency Interest Id Program Activity Type Current Milestone Issued Date Milestone Date
48243 Wastewater No Exposure Certification Approval Issued 2024-08-23 2024-08-23
Document Name No Exposure Confirmation KYNE00946.pdf
Date 2024-08-26
Document Download

Former Company Names

Name Action
WINSTON PRODUCTS COMPANY, LLC Merger
WINSTON INDUSTRIES TEMP, LLC Old Name
WINSTON PRODUCTS COMPANY TEMP, LLC Old Name
WINSTON INDUSTRIES, INC. Merger
WINSTON PRODUCTS COMPANY Merger
COLLECTRAMATIC, INC. Old Name
COMMERCIAL APPLIANCES, INC Old Name

Filings

Name File Date
Annual Report 2014-05-06
Annual Report 2013-05-17
Annual Report 2012-04-10
Annual Report 2011-03-23
Annual Report 2010-04-15
Annual Report 2009-06-29
Annual Report 2008-06-30
Annual Report 2007-06-21
Annual Report 2006-06-01
Annual Report 2005-04-21

Sources: Kentucky Secretary of State