Search icon

Manufacturers Representative, LLC

Company Details

Name: Manufacturers Representative, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 27 Apr 2012 (13 years ago)
Organization Date: 27 Apr 2012 (13 years ago)
Last Annual Report: 26 Aug 2022 (3 years ago)
Managed By: Managers
Organization Number: 0827816
ZIP code: 40245
City: Louisville, Coldstream, Worthington Hills, Worthngtn...
Primary County: Jefferson County
Principal Office: 15004 TRADITION DR, Louisville, KY 40245
Place of Formation: KENTUCKY

Member

Name Role
Michael H Edlin Member

Organizer

Name Role
John Sheryak Organizer

Registered Agent

Name Role
MICHAEL H EDLIN Registered Agent

Filings

Name File Date
Administrative Dissolution 2023-10-04
Annual Report 2022-08-26
Reinstatement Certificate of Existence 2021-11-15
Reinstatement 2021-11-15
Reinstatement Approval Letter Revenue 2021-11-15
Principal Office Address Change 2021-11-15
Administrative Dissolution Return 2020-12-16
Administrative Dissolution 2020-10-08
Annual Report 2019-06-13
Reinstatement Certificate of Existence 2018-06-07

Sources: Kentucky Secretary of State