Search icon

LOFLO LLC

Company Details

Name: LOFLO LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
File Date: 12 Jan 2007 (18 years ago)
Organization Date: 12 Jan 2007 (18 years ago)
Last Annual Report: 17 Feb 2025 (2 months ago)
Managed By: Members
Organization Number: 0654893
Industry: Miscellaneous Retail
Number of Employees: Small (0-19)
ZIP code: 42420
City: Henderson
Primary County: Henderson County
Principal Office: 131 FIRST STREET, HENDERSON, KY 42420
Place of Formation: KENTUCKY

Registered Agent

Name Role
KENNETH R FLOYD Registered Agent

Member

Name Role
Linda E Floyd Member
Jayme E Floyd Member

Organizer

Name Role
THOMAS B. LOGAN Organizer

Filings

Name File Date
Annual Report 2025-02-17
Annual Report 2024-06-04
Annual Report 2023-06-02
Annual Report 2022-05-16
Annual Report 2021-04-15
Annual Report 2020-08-03
Annual Report 2019-08-14
Annual Report Amendment 2018-11-07
Registered Agent name/address change 2018-11-06
Principal Office Address Change 2018-11-06

Sources: Kentucky Secretary of State