Name: | GENLYTE CANADIAN HOLDINGS, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Good |
File Date: | 20 Nov 2000 (24 years ago) |
Organization Date: | 20 Nov 2000 (24 years ago) |
Last Annual Report: | 02 Apr 2001 (24 years ago) |
Managed By: | Managers |
Organization Number: | 0505661 |
ZIP code: | 40207 |
City: | Louisville, Bellewood, Brownsboro Village, Brwnsboro... |
Primary County: | Jefferson County |
Principal Office: | 4360 BROWNSBORO ROAD, SUITE 300, LOUISVILLE, KY 40207 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
William G Ferko | Vice President |
Name | Role |
---|---|
Larry K Powers | President |
Name | Role |
---|---|
Terry L Lange | Treasurer |
Name | Role |
---|---|
Raymond Zaccagnini | Director |
William G Ferko | Director |
Larry K Powers | Director |
Name | Role |
---|---|
Raymond Zaccagnini | Secretary |
Name | Role |
---|---|
DANIEL R. FULLER | Incorporator |
Name | Role |
---|---|
DAVID R. FULLER | Registered Agent |
Name | Action |
---|---|
GENLYTE CANANDIAN INTERIM, LLC | Old Name |
GENLYTE CANADIAN HOLDINGS, INC. | Merger |
Name | File Date |
---|---|
Articles of Merger | 2001-10-24 |
Annual Report | 2001-04-19 |
Articles of Merger | 2000-12-20 |
Articles of Organization | 2000-11-20 |
Annual Report | 2000-10-03 |
Articles of Incorporation | 1999-06-23 |
Sources: Kentucky Secretary of State