Name: | ALL SURFACE COATINGS, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 25 Feb 2004 (21 years ago) |
Organization Date: | 25 Feb 2004 (21 years ago) |
Last Annual Report: | 25 Apr 2017 (8 years ago) |
Managed By: | Members |
Organization Number: | 0579796 |
ZIP code: | 40291 |
City: | Louisville, Fern Creek |
Primary County: | Jefferson County |
Principal Office: | LOUISVILLE, KY 40291 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Judith Verbal Walters | Member |
Michael Frank Walters | Member |
Name | Role |
---|---|
PATRICK T. SCHMIDT | Organizer |
Name | Role |
---|---|
401 WEST MAIN ST. | Registered Agent |
Name | Status | Expiration Date |
---|---|---|
TOMBSTONE RESTORATION PRODUCTS | Inactive | 2017-08-27 |
Name | File Date |
---|---|
Administrative Dissolution Return | 2018-11-13 |
Administrative Dissolution | 2018-10-16 |
Sixty Day Notice Return | 2018-08-16 |
Annual Report | 2017-04-25 |
Annual Report | 2016-07-01 |
Annual Report | 2015-06-18 |
Annual Report | 2014-04-03 |
Reinstatement Certificate of Existence | 2013-10-22 |
Reinstatement | 2013-10-22 |
Reinstatement Approval Letter Revenue | 2013-10-22 |
Sources: Kentucky Secretary of State