Name: | AMERICAN EAGLE ROOFING LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 09 Dec 2010 (14 years ago) |
Organization Date: | 09 Dec 2010 (14 years ago) |
Last Annual Report: | 07 Feb 2014 (11 years ago) |
Managed By: | Managers |
Organization Number: | 0777097 |
ZIP code: | 40258 |
City: | Louisville, Pleasure Rdge, Pleasure Ridge Park |
Primary County: | Jefferson County |
Principal Office: | LOUISVILLE, KY 40258 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
DWIGHT A SURRATT | Organizer |
Name | Role |
---|---|
DWIGHT A SURRATT | Manager |
Name | Role |
---|---|
6706 WHIPPANY CT | Registered Agent |
Name | Status | Expiration Date |
---|---|---|
AMERICAN EAGLE ROOFING | Inactive | 2015-12-09 |
Name | File Date |
---|---|
Dissolution | 2015-02-13 |
Registered Agent name/address change | 2014-02-07 |
Principal Office Address Change | 2014-02-07 |
Annual Report | 2014-02-07 |
Annual Report | 2013-03-05 |
Reinstatement Certificate of Existence | 2012-03-29 |
Reinstatement | 2012-03-29 |
Principal Office Address Change | 2012-03-29 |
Administrative Dissolution | 2011-09-10 |
Articles of Organization (LLC) | 2010-12-09 |
Sources: Kentucky Secretary of State