Search icon

MFP (KENTUCKY) LLC

Company claim

Is this your business?

Get access!

Company Details

Name: MFP (KENTUCKY) LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 12 Dec 2003 (21 years ago)
Organization Date: 12 Dec 2003 (21 years ago)
Last Annual Report: 24 Jun 2009 (16 years ago)
Managed By: Managers
Organization Number: 0574093
Principal Office: ONE CENTENNIAL AVE, PISCATAWAY, NJ 08854
Place of Formation: KENTUCKY

Secretary

Name Role
R G HELLER Secretary

Treasurer

Name Role
P HONG Treasurer

Director

Name Role
P Nactigal Director
R G Heller Director
WILLIAM G. PORTER Director

President

Name Role
R. P. Smith President

Vice President

Name Role
P NACHTIGAL Vice President

Incorporator

Name Role
WILLIAM G. PORTER Incorporator

Registered Agent

Name Role
C T CORPORATION SYSTEM Registered Agent

Former Company Names

Name Action
MFP, INC. Merger

Filings

Name File Date
Dissolution 2009-10-08
Principal Office Address Change 2009-06-30
Annual Report 2009-06-24
Registered Agent name/address change 2008-09-16
Annual Report 2008-02-18

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State