Name: | ECF, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 29 Jul 2003 (22 years ago) |
Organization Date: | 29 Jul 2003 (22 years ago) |
Last Annual Report: | 28 Jun 2012 (13 years ago) |
Managed By: | Managers |
Organization Number: | 0564968 |
Principal Office: | 8375 GALLIA PIKE, FRANKLIN FURNACE, OH 45629 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
John C. Stewart, Jr. | Manager |
Name | Role |
---|---|
JOHN C STEWART JR | Signature |
Name | Role |
---|---|
EMILY M. DORISIO | Organizer |
Name | Role |
---|---|
JOHN C. STEWART, JR. | Registered Agent |
Name | Status | Expiration Date |
---|---|---|
ENGLAND CUSTOM FURNITURE | Inactive | 2013-08-19 |
Name | File Date |
---|---|
Administrative Dissolution | 2013-09-28 |
Annual Report | 2012-06-28 |
Annual Report | 2011-06-29 |
Registered Agent name/address change | 2011-06-17 |
Annual Report | 2010-06-24 |
Annual Report | 2009-07-15 |
Annual Report | 2008-06-11 |
Name Renewal | 2008-06-05 |
Annual Report | 2007-06-26 |
Annual Report | 2006-09-26 |
Sources: Kentucky Secretary of State