Name: | WOODFORD FINANCE, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 27 Jul 2006 (19 years ago) |
Organization Date: | 27 Jul 2006 (19 years ago) |
Last Annual Report: | 08 Jul 2019 (6 years ago) |
Managed By: | Managers |
Organization Number: | 0643750 |
ZIP code: | 40270 |
City: | Louisville, Valley Sta |
Primary County: | Jefferson County |
Principal Office: | PO BOX 70505, LOUISVILLE, KY 40270 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Elizabeth A. Pedley | Manager |
Name | Role |
---|---|
ROBERT E. FLEU | Organizer |
Name | Role |
---|---|
NATIONAL REGISTERED AGENTS, INC. | Registered Agent |
Name | File Date |
---|---|
Administrative Dissolution Return | 2020-12-18 |
Administrative Dissolution | 2020-10-08 |
Annual Report | 2019-07-08 |
Annual Report | 2018-06-12 |
Annual Report | 2017-03-13 |
Registered Agent name/address change | 2016-03-09 |
Annual Report | 2016-03-09 |
Annual Report | 2015-05-19 |
Principal Office Address Change | 2014-06-17 |
Annual Report | 2014-06-17 |
Sources: Kentucky Secretary of State