Name: | FLB ENTERPRISES, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 02 Mar 2006 (19 years ago) |
Organization Date: | 02 Mar 2006 (19 years ago) |
Last Annual Report: | 08 Apr 2012 (13 years ago) |
Managed By: | Managers |
Organization Number: | 0633532 |
ZIP code: | 40059 |
City: | Prospect, River Bluff |
Primary County: | Jefferson County |
Principal Office: | 14212 RESERVE COVE, PROSPECT, KY 40059 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Donald C. Berg | Manager |
Fran L. Berg | Manager |
Name | Role |
---|---|
DOMINICK M. MOORE | Organizer |
Name | Role |
---|---|
FRAN BERG | Registered Agent |
Name | Status | Expiration Date |
---|---|---|
DIVAS HANDBAGS AND ACCESSORIES, LLC | Inactive | 2011-06-08 |
Name | File Date |
---|---|
Administrative Dissolution | 2013-09-28 |
Certificate of Assumed Name | 2012-09-13 |
Annual Report | 2012-04-08 |
Registered Agent name/address change | 2011-05-30 |
Principal Office Address Change | 2011-05-30 |
Annual Report | 2011-05-30 |
Annual Report Return | 2011-04-13 |
Renewal of Assumed Name Return | 2010-12-21 |
Annual Report | 2010-03-21 |
Annual Report | 2009-05-08 |
Sources: Kentucky Secretary of State