Name: | NAT SHERMAN, LLC |
Legal type: | Foreign Limited Liability Company |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 02 Aug 2011 (14 years ago) |
Organization Date: | 15 Nov 1946 (78 years ago) |
Authority Date: | 02 Aug 2011 (14 years ago) |
Last Annual Report: | 22 Jun 2016 (9 years ago) |
Branch of: | NAT SHERMAN, LLC, NEW YORK (Company Number 5069512) |
Organization Number: | 0797137 |
Principal Office: | 2200 Fletcher Ave., Upper Lobby, Fort Lee, NJ 07024 |
Place of Formation: | NEW YORK |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Action |
---|---|
NAT SHERMAN, LLC | Old Name |
Nat Sherman, Inc. | Type Conversion |
Name | File Date |
---|---|
Agent Resignation | 2022-05-06 |
Agent Resignation | 2022-05-06 |
Agent Resignation | 2018-10-08 |
Revocation of Certificate of Authority | 2017-10-09 |
Registered Agent name/address change | 2017-08-16 |
Amendment | 2017-04-12 |
Annual Report | 2016-06-22 |
Annual Report | 2015-06-15 |
Registered Agent name/address change | 2014-09-12 |
Annual Report | 2014-06-18 |
Sources: Kentucky Secretary of State