DF LIQUIDATION COMPANY, LLC
Headquarter
Name: | DF LIQUIDATION COMPANY, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 28 Sep 2001 (24 years ago) |
Organization Date: | 28 Sep 2001 (24 years ago) |
Last Annual Report: | 24 Apr 2013 (12 years ago) |
Managed By: | Managers |
Organization Number: | 0523242 |
ZIP code: | 40218 |
City: | Louisville, Buechel, Watterson Park, Watterson Pk |
Primary County: | Jefferson County |
Principal Office: | 4500 PRODUCE LANE, LOUISVILLE, KY 40218 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
David R Ecton | Manager |
Alan B Loyd | Manager |
Raymond E Loyd | Manager |
Name | Role |
---|---|
DAVID R EXTON | Signature |
DAVID R ECTON | Signature |
Name | Role |
---|---|
RAYMOND E. LOYD | Organizer |
Name | Role |
---|---|
REGISTERED AGENT SOLUTIONS, INC. | Registered Agent |
Name | Action |
---|---|
DERBY FABRICATING, INC. | Merger |
DERBY INDUSTRIES, INC. | Old Name |
DERBY PACKAGING, INC. | Old Name |
DERBY FABRICATING, LLC | Old Name |
DERBY FABRICATING ACQUISTION COMPANY, LLC | Old Name |
Name | File Date |
---|---|
Agent Resignation | 2021-04-09 |
Agent Resignation | 2021-04-09 |
Dissolution | 2013-12-30 |
Annual Report | 2013-04-24 |
Amendment | 2012-09-24 |
This company hasn't received any reviews.
Sources: Kentucky Secretary of State