J. L. FRENCH AUTOMOTIVE, LLC

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 |
Name | Role |
---|---|
THOMAS MUSGRAVE | Manager |
PAT FLYNN | Manager |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
James M Amodeo | Signature |
STEVEN A BOYACK | Signature |
Name | Role |
---|---|
CT CORPORATION SYSTEM | Organizer |
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 |
This company hasn't received any reviews.
Sources: Kentucky Secretary of State