Name: | CPP WARRANTIES, LLC |
Legal type: | Foreign Limited Liability Company |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 21 Jul 2003 (22 years ago) |
Authority Date: | 21 Jul 2003 (22 years ago) |
Last Annual Report: | 12 Mar 2015 (10 years ago) |
Organization Number: | 0564373 |
Principal Office: | 5100 GAMBLE DRIVE, SUITE 600, ST. LOUIS PARK, MN 55416 |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
Hal Brecher | Manager |
Gregory C Mazza | Manager |
Stephen B Ungar | Manager |
Stuart D Hollander | Manager |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
WILLIAM ANDERSON | Organizer |
Name | File Date |
---|---|
App. for Certificate of Withdrawal | 2016-03-10 |
Annual Report | 2015-03-12 |
Annual Report | 2014-01-27 |
Annual Report | 2013-05-30 |
Annual Report | 2012-05-31 |
Annual Report | 2011-03-04 |
Registered Agent name/address change | 2010-04-20 |
Annual Report | 2010-03-09 |
Annual Report | 2009-01-16 |
Registered Agent name/address change | 2008-09-16 |
Sources: Kentucky Secretary of State