Name: | CEF 2002, LLC |
Legal type: | Foreign Limited Liability Company |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 22 Oct 2002 (22 years ago) |
Authority Date: | 22 Oct 2002 (22 years ago) |
Last Annual Report: | 17 Jun 2016 (9 years ago) |
Organization Number: | 0546783 |
Principal Office: | 901 MAIN AVENUE, NORWALK, CT 06851 |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
General Electric Credit Corporation of Tennessee | Member |
Name | Role |
---|---|
LINDA ZECHER | Organizer |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | File Date |
---|---|
App. for Certificate of Withdrawal | 2017-01-09 |
Principal Office Address Change | 2016-06-17 |
Annual Report | 2016-06-17 |
Annual Report | 2015-06-16 |
Annual Report | 2014-06-10 |
Annual Report | 2013-06-13 |
Annual Report | 2012-06-12 |
Principal Office Address Change | 2011-06-22 |
Annual Report | 2011-06-22 |
Annual Report | 2010-06-21 |
Sources: Kentucky Secretary of State