Search icon

AMERICAN LABEL, LLC

Company Details

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

Organizer

Name Role
GREGORY A. POPP Organizer
AMY L. YATES Organizer

Manager

Name Role
Gregory A. Popp Manager

Registered Agent

Name Role
GREGORY A. POPP Registered Agent

Filings

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