Name: | DERBY INDUSTRIES, LLC |
Legal type: | Foreign Limited Liability Company |
Status: | Inactive |
Standing: | Bad |
File Date: | 05 Jan 2005 (20 years ago) |
Authority Date: | 05 Jan 2005 (20 years ago) |
Last Annual Report: | 19 Apr 2010 (15 years ago) |
Organization Number: | 0602720 |
ZIP code: | 40218 |
City: | Louisville, Buechel, Watterson Park, Watterson Pk |
Primary County: | Jefferson County |
Principal Office: | 4451 ROBARDS LANE, LOUISVILLE, KY 40218 |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
LAURENCE S LEVY | Manager |
L DAN THOMPSON | Manager |
EDWARD LEVY | Manager |
Name | Role |
---|---|
LAURENCE LEVY | Signature |
DIANA HEROLD | Signature |
Name | Role |
---|---|
LAURENCE S. LEVY | Organizer |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Status | Expiration Date |
---|---|---|
DERBY SUPPLY CHAIN SOLUTIONS | Inactive | 2015-04-20 |
Name | File Date |
---|---|
Registered Agent name/address change | 2015-10-27 |
Revocation of Certificate of Authority | 2011-09-10 |
Certificate of Assumed Name | 2010-04-20 |
Annual Report | 2010-04-19 |
Annual Report | 2009-04-01 |
Annual Report | 2008-03-13 |
Annual Report | 2007-03-14 |
Annual Report | 2006-05-16 |
Application for Certificate of Authority | 2005-01-05 |
Sources: Kentucky Secretary of State