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 |
Name | Role |
---|---|
AMY CUBBAGE | Registered Agent |
Name | Role |
---|---|
John Perazzo | Director |
Peter Hanekamp | Director |
Robert Faller | Director |
Robert Hanekamp | Director |
ROBERT T. HANEKAMP | Director |
ROBERT FALLER | Director |
JOHN PERAZZO | Director |
Name | Role |
---|---|
John R Perazzo | President |
Name | Role |
---|---|
Robert Haner Jr | Secretary |
Name | Role |
---|---|
Robert Haner Jr | Treasurer |
Name | Role |
---|---|
ROBERT T. HANEKAMP | Incorporator |
ROBERT FALLER | Incorporator |
JOHN PERAZZO | Incorporator |
Name | Action |
---|---|
PACKAGING UN-LIMITED OF NORTHERN KENTUCKY, INC. | Merger |
PACKAGING UN-LIMITED OF NORTHERN KENTUCKY, LLC | Old Name |
PUL2, LLC | Old Name |
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