Name: | AMERICAN LABEL, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 16 Nov 2006 (18 years ago) |
Organization Date: | 16 Nov 2006 (18 years ago) |
Last Annual Report: | 20 Mar 2013 (12 years ago) |
Managed By: | Managers |
Organization Number: | 0651098 |
ZIP code: | 40232 |
City: | Louisville |
Primary County: | Jefferson County |
Principal Office: | P.O. BOX 35083, LOUISVILLE, KY 40232-5083 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
GREGORY A. POPP | Organizer |
AMY L. YATES | Organizer |
Name | Role |
---|---|
Gregory A. Popp | Manager |
Name | Role |
---|---|
GREGORY A. POPP | Registered Agent |
Name | File Date |
---|---|
Sixty Day Notice Return | 2014-12-16 |
Administrative Dissolution Return | 2014-12-16 |
Administrative Dissolution | 2014-09-30 |
Annual Report | 2013-03-20 |
Annual Report | 2012-02-14 |
Annual Report | 2011-02-17 |
Annual Report | 2010-04-07 |
Annual Report | 2009-01-23 |
Annual Report | 2008-03-25 |
Reinstatement | 2007-11-28 |
Sources: Kentucky Secretary of State