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 |
Name | Role |
---|---|
WILLIAM J. KATHMAN, JR. | Registered Agent |
Name | Role |
---|---|
Dale McPherson | Signature |
WILLIAM J KATHMAN JR | Signature |
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 |
Name | Role |
---|---|
JOHN A BERGER | Member |
Name | Role |
---|---|
DALE MCPHERSON | Organizer |
THOMAS R. NIENABER | Organizer |
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