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 |
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 |
Name | Role |
---|---|
R. GODACO | Organizer |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
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