Search icon

PUL OF NORTHERN KENTUCKY, LLC

Company Details

Name: PUL OF NORTHERN KENTUCKY, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 30 Jan 2002 (23 years ago)
Organization Date: 30 Jan 2002 (23 years ago)
Last Annual Report: 17 Aug 2018 (7 years ago)
Managed By: Managers
Organization Number: 0530125
ZIP code: 40026
City: Goshen
Primary County: Oldham County
Principal Office: 1244 POPLAR WOODS DRIVE, GOSHEN, KY 40026
Place of Formation: KENTUCKY

Registered Agent

Name Role
AMY CUBBAGE Registered Agent

Director

Name Role
John Perazzo Director
Peter Hanekamp Director
Robert Faller Director
Robert Hanekamp Director
ROBERT T. HANEKAMP Director
ROBERT FALLER Director
JOHN PERAZZO Director

President

Name Role
John R Perazzo President

Secretary

Name Role
Robert Haner Jr Secretary

Treasurer

Name Role
Robert Haner Jr Treasurer

Incorporator

Name Role
ROBERT T. HANEKAMP Incorporator
ROBERT FALLER Incorporator
JOHN PERAZZO Incorporator

Former Company Names

Name Action
PACKAGING UN-LIMITED OF NORTHERN KENTUCKY, INC. Merger
PACKAGING UN-LIMITED OF NORTHERN KENTUCKY, LLC Old Name
PUL2, LLC Old Name

Filings

Name File Date
Administrative Dissolution Return 2019-12-11
Sixty Day Notice Return 2019-10-22
Administrative Dissolution 2019-10-16
Annual Report Return 2019-07-24
Sixty Day Notice Return 2018-10-23
Annual Report 2018-08-17
Annual Report Return 2018-08-03
Amendment 2017-09-26
Annual Report 2017-08-28
Registered Agent name/address change 2017-06-28

Sources: Kentucky Secretary of State