Name: | THE FRENCH PLEAT FINE DESIGNS, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 19 Jan 2010 (15 years ago) |
Organization Date: | 19 Jan 2010 (15 years ago) |
Last Annual Report: | 06 Mar 2024 (a year ago) |
Managed By: | Members |
Organization Number: | 0752002 |
Industry: | Wholesale Trade - Durable Goods |
Number of Employees: | Small (0-19) |
ZIP code: | 40202 |
City: | Louisville |
Primary County: | Jefferson County |
Principal Office: | 429 EAST MARKET ST, LOUISVILLE, LOUISVILLE, KY 40202 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
CINDY MICHELLE ALBERDING DRUIN | Member |
Name | Role |
---|---|
CINDY ALBERDING DRUIN | Organizer |
Name | Role |
---|---|
CINDY ALBERDING DRUIN | Registered Agent |
Name | File Date |
---|---|
Annual Report | 2024-03-06 |
Annual Report | 2023-03-16 |
Annual Report | 2022-05-23 |
Annual Report | 2021-02-13 |
Annual Report | 2020-06-29 |
Registered Agent name/address change | 2020-04-15 |
Principal Office Address Change | 2020-04-15 |
Principal Office Address Change | 2019-06-25 |
Annual Report | 2019-06-25 |
Registered Agent name/address change | 2019-06-24 |
Sources: Kentucky Secretary of State