Search icon

ENTERTAINMENT PUBLICATIONS, LLC

Company Details

Name: ENTERTAINMENT PUBLICATIONS, LLC
Legal type: Foreign Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 14 Nov 2008 (16 years ago)
Authority Date: 14 Nov 2008 (16 years ago)
Last Annual Report: 21 Jun 2012 (13 years ago)
Organization Number: 0717682
Principal Office: 1414 E. MAPLE ROAD, TROY, MI 48083
Place of Formation: DELAWARE

Organizer

Name Role
MICHAEL PERIARD Organizer

Manager

Name Role
Stephan C Hilbert Manager
James Adams Manager
Russell Mayerfeld Manager
DEAN DEBIASE Manager

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Assumed Names

Name Status Expiration Date
ENTERTAINMENT.COM Inactive 2016-11-17
ENTERTAINMENT PROMOTIONS Inactive 2015-10-29

Filings

Name File Date
Revocation of Certificate of Authority 2013-09-28
Agent Resignation 2013-06-12
Annual Report 2012-06-21
Certificate of Assumed Name 2011-11-17
Annual Report 2011-04-11
Certificate of Assumed Name 2010-10-29
Registered Agent name/address change 2010-04-20
Annual Report 2010-03-18
Annual Report 2009-06-24
Certificate of Authority (LLC) 2008-11-14

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
124609413 0452110 1995-09-18 1009 DUPONT SQUARE N, LOUISVILLE, KY, 40207
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1995-09-18
Case Closed 1995-09-25

Sources: Kentucky Secretary of State