Search icon

HERRINGTON ENTERPRISES, L.L.C.

Company Details

Name: HERRINGTON ENTERPRISES, L.L.C.
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 04 Apr 2000 (25 years ago)
Organization Date: 04 Apr 2000 (25 years ago)
Last Annual Report: 23 Jan 2009 (16 years ago)
Managed By: Members
Organization Number: 0492318
ZIP code: 41031
City: Cynthiana
Primary County: Harrison County
Principal Office: 210 S. CHURCH STREET, SUITE #1, CYNTHIANA, KY 41031
Place of Formation: KENTUCKY

Member

Name Role
Elizabeth L. Herrington Member
Terry O. Herrington, Jr. Member

Signature

Name Role
TERRY O HERRINGTON JR Signature
Terry O. Herrington,Jr. Signature

Organizer

Name Role
TERRY HERRINGTON Organizer

Registered Agent

Name Role
TERRY O. HERRINGTON, JR Registered Agent

Former Company Names

Name Action
LEBUS STORAGE LLC Merger

Assumed Names

Name Status Expiration Date
APRES VOUS! Inactive 2012-11-21
LEBUS STORAGE Inactive 2012-01-02
ELIZABETH'S Inactive 2010-01-25
KENTUCKY MORTGAGE CONSULTANTS Inactive 2007-03-06

Filings

Name File Date
Dissolution 2009-04-21
Registered Agent name/address change 2009-03-20
Principal Office Address Change 2009-03-11
Certificate of Withdrawal of Assumed Name 2009-03-11
Annual Report 2009-01-23
Registered Agent name/address change 2008-03-05
Annual Report 2008-02-07
Certificate of Withdrawal of Assumed Name 2007-10-16
Principal Office Address Change 2007-10-12
Name Renewal 2007-05-30

Sources: Kentucky Secretary of State