Name: | HPSC GLOUCESTER FUNDING 2003-1 LLC II |
Legal type: | Foreign Limited Liability Company |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 12 Dec 2000 (24 years ago) |
Authority Date: | 01 Jan 2001 (24 years ago) |
Last Annual Report: | 19 Jun 2007 (18 years ago) |
Organization Number: | 0506869 |
Principal Office: | 2325 LAKEVIEW PKWY, SUITE 700, ALPHARETTA, GA 30004 |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
CATHERINE M ESTRAMPES | Manager |
JOSEPH E ROUSSEAU | Manager |
KENNETH J UVA | Manager |
VICTOR A DUVA | Manager |
Name | Role |
---|---|
RICHARD L. KENNEY | Organizer |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Action |
---|---|
HPSC GLOUCESTER FUNDING 2002-1 LLC II | Old Name |
HPSC CAPITAL, LLC | Old Name |
Name | Status | Expiration Date |
---|---|---|
HPSC CAPITAL FUNDING, LLC | Unknown | - |
Name | File Date |
---|---|
App. for Certificate of Withdrawal | 2008-04-08 |
Annual Report | 2007-06-19 |
Annual Report | 2006-06-27 |
Annual Report | 2005-06-21 |
Annual Report | 2003-04-22 |
Amendment | 2003-02-04 |
Amendment | 2002-10-21 |
Annual Report | 2002-05-08 |
Application for Certificate of Authority | 2000-12-12 |
Sources: Kentucky Secretary of State