Search icon

XYZ GROUP, LLC

Branch

Company Details

Name: XYZ GROUP, LLC
Legal type: Foreign Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 24 Jul 2003 (22 years ago)
Organization Date: 23 Oct 2002 (22 years ago)
Authority Date: 24 Jul 2003 (22 years ago)
Last Annual Report: 23 Oct 2009 (15 years ago)
Branch of: XYZ GROUP, LLC, NEW YORK (Company Number 4965955)
Organization Number: 0564670
Principal Office: C/O DANIEL J. MILLS, C/O LEBHAR-FRIEDMAN, INC., 425 PARK AVENUE, NEW YORK, NY 10022
Place of Formation: NEW YORK

Organizer

Name Role
DANIEL J. MILLS Organizer

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Manager

Name Role
Jim Doherty Manager
J. Roger Friedman Manager
Daniel Mills Manager

Former Company Names

Name Action
FSA GROUP, LLC Old Name

Filings

Name File Date
Registered Agent name/address change 2015-10-27
Registered Agent name/address change 2015-10-27
Revocation of Certificate of Authority 2010-11-02
Annual Report 2009-10-23
Amendment 2009-03-23
Annual Report 2008-02-15
Annual Report 2007-09-10
Annual Report 2006-05-12
Annual Report 2005-03-29
Application for Certificate of Authority 2003-07-24

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
306519133 0452110 2004-08-03 304 W LIBERTY ST, LOUISVILLE, KY, 40202
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2004-08-09
Case Closed 2004-09-27

Related Activity

Type Complaint
Activity Nr 204243059
Safety Yes

Sources: Kentucky Secretary of State