Name: | REVERE ALUMINUM, LLC |
Legal type: | Foreign Limited Liability Company |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 08 Dec 2005 (19 years ago) |
Authority Date: | 08 Dec 2005 (19 years ago) |
Last Annual Report: | 14 Apr 2010 (15 years ago) |
Organization Number: | 0627223 |
ZIP code: | 40066 |
City: | Shelbyville |
Primary County: | Shelby County |
Principal Office: | 39 PEARCE INDUSTRIAL ROAD, SHELBYVILLE, KY 40066 |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
NICHOLAS TRUYENS | Organizer |
Name | Role |
---|---|
JIM HAMELINK | Member |
JIM CREWS | Member |
JOHN WHERRY | Member |
Name | Role |
---|---|
JIM CREWS | Signature |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | File Date |
---|---|
Revocation of Certificate of Authority | 2011-09-10 |
Registered Agent name/address change | 2010-04-20 |
Annual Report | 2010-04-14 |
Annual Report | 2009-06-17 |
Principal Office Address Change | 2008-10-07 |
Annual Report | 2008-10-06 |
Registered Agent name/address change | 2008-09-16 |
Annual Report | 2007-01-22 |
Principal Office Address Change | 2006-10-05 |
Annual Report | 2006-09-27 |
Sources: Kentucky Secretary of State