Search icon

MFP (KENTUCKY) LLC

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

Registered Agent

Name Role
C T CORPORATION SYSTEM Registered Agent

Manager

Name Role
Patricia Nachtigal Manager
Barbara Santoro Manager
Lawrence Kurland Manager

Organizer

Name Role
GERALD E. SWIMMER Organizer
MONARCH HARDWARE AND MANUFACTURING COMPANY LLC Organizer

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
Annual Report 2007-01-23
Annual Report 2006-04-26
Annual Report 2005-06-10
Reinstatement 2005-02-21
Statement of Change 2005-02-21

Sources: Kentucky Secretary of State