Name: | LL FLOORING, INC. |
Legal type: | Foreign Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 24 Sep 2007 (18 years ago) |
Authority Date: | 24 Sep 2007 (18 years ago) |
Last Annual Report: | 28 Jun 2024 (10 months ago) |
Organization Number: | 0674190 |
Industry: | Miscellaneous Retail |
Number of Employees: | Small (0-19) |
Principal Office: | 4901 BAKERS MILL LANE, RICHMOND, VA 23230 |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
Charles E Tyson | President |
Name | Role |
---|---|
Alice G Givens | Secretary |
Name | Role |
---|---|
Robert L Madore | Director |
Chasity D. Grosh | Director |
CHARLES E. TYSON | Director |
Alice G. Givens | Director |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Registered Agent |
Name | Role |
---|---|
Chasity D Grosh | Treasurer |
Name | Action |
---|---|
LUMBER LIQUIDATORS, INC. | Old Name |
Name | File Date |
---|---|
Annual Report | 2024-06-28 |
Annual Report | 2023-06-14 |
Annual Report | 2022-06-15 |
Amendment | 2021-10-18 |
Annual Report | 2021-06-22 |
Principal Office Address Change | 2020-06-24 |
Annual Report | 2020-06-24 |
Annual Report | 2019-06-21 |
Principal Office Address Change | 2018-06-11 |
Annual Report | 2018-06-11 |
Sources: Kentucky Secretary of State