Search icon

J. L. FRENCH AUTOMOTIVE, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: J. L. FRENCH AUTOMOTIVE, LLC
Legal type: Foreign Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 28 Dec 2004 (21 years ago)
Authority Date: 28 Dec 2004 (21 years ago)
Last Annual Report: 28 Jun 2010 (15 years ago)
Organization Number: 0601958
Principal Office: 3101 S. TAYLOR DRIVE, SHEBOYGAN, WI 53082
Place of Formation: MICHIGAN

Manager

Name Role
THOMAS MUSGRAVE Manager
PAT FLYNN Manager

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Signature

Name Role
James M Amodeo Signature
STEVEN A BOYACK Signature

Organizer

Name Role
CT CORPORATION SYSTEM Organizer

Filings

Name File Date
App. for Certificate of Withdrawal 2010-10-19
Annual Report 2010-06-28
Registered Agent name/address change 2010-04-20
Annual Report 2009-03-26
Registered Agent name/address change 2008-09-16

Court Cases

Court Case Summary

Filing Date:
2010-09-02
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
Party Role:
Plaintiff
Party Name:
J. L. FRENCH AUTOMOTIVE, LLC
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State