Search icon

PREFLEX, LLC

Company Details

Name: PREFLEX, LLC
Jurisdiction: Kentucky
Profit or Non-Profit: Profit
Legal type: Foreign Limited Liability Company
Status: Inactive
Standing: Bad
File Date: 14 Nov 2007 (17 years ago)
Authority Date: 14 Nov 2007 (17 years ago)
Last Annual Report: 18 Jun 2014 (11 years ago)
Organization Number: 0678697
Principal Office: <font face="Book Antiqua">6591 KITIMAT ROAD, MISSISSAUGA, ON L5N 3T4</font>
Place of Formation: DELAWARE

Manager

Name Role
Steven C. Voorhees Manager
Ward H. Dickson Manager
John D. Stakel Manager
ROBERT B. MCINTOSH Manager
Gregory L. Kings Manager
Robert A. Currie Manager
David R. Siegel Manager

Organizer

Name Role
R. GODACO Organizer

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Filings

Name File Date
Registered Agent name/address change 2015-10-27
Revocation of Certificate of Authority 2015-09-12
Annual Report 2014-06-18
Annual Report 2013-05-31
Annual Report 2012-05-24
Annual Report 2011-02-23
Annual Report 2010-03-19
Registered Agent name/address change 2009-12-30
Annual Report 2009-11-02
Registered Agent name/address change 2009-03-26

Date of last update: 01 Feb 2025

Sources: Kentucky Secretary of State