Search icon

FLORENCE EXECUTIVE CENTRE, L.L.C.

Company Details

Name: FLORENCE EXECUTIVE CENTRE, L.L.C.
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 29 Mar 2001 (24 years ago)
Organization Date: 29 Mar 2001 (24 years ago)
Last Annual Report: 04 Mar 2010 (15 years ago)
Managed By: Managers
Organization Number: 0513274
ZIP code: 41022
City: Florence
Primary County: Boone County
Principal Office: 226 MAIN STREET, PO BOX 6522, FLORENCE, KY 41022-6522
Place of Formation: KENTUCKY

Registered Agent

Name Role
WILLIAM J. KATHMAN, JR. Registered Agent

Signature

Name Role
Dale McPherson Signature
WILLIAM J KATHMAN JR Signature

Manager

Name Role
Dale M. McPherson Manager
Michael J. McMain Manager
Thomas R. Nienaher Manager
Gregory N. Schabell Manager
William J. Kathman, Jr. Manager
John A. Berger Manager
E. Andre Busald Manager

Member

Name Role
JOHN A BERGER Member

Organizer

Name Role
DALE MCPHERSON Organizer
THOMAS R. NIENABER Organizer

Filings

Name File Date
Dissolution 2010-12-21
Principal Office Address Change 2010-03-09
Reinstatement 2010-03-04
Administrative Dissolution Return 2009-11-17
Administrative Dissolution 2009-11-03
Sixty Day Notice Return 2009-09-16
Annual Report 2008-02-27
Registered Agent name/address change 2007-12-04
Annual Report 2007-10-15
Annual Report 2006-06-15

Sources: Kentucky Secretary of State