Name: | GILFORD FLOORING, LLC |
Jurisdiction: | Kentucky |
Profit or Non-Profit: | Profit |
Legal type: | Foreign Limited Liability Company |
Status: | Inactive |
Standing: | Bad |
File Date: | 02 Jan 2014 (11 years ago) |
Organization Date: | 15 Nov 2013 (11 years ago) |
Authority Date: | 31 Dec 2013 (11 years ago) |
Last Annual Report: | 08 Jun 2020 (5 years ago) |
Organization Number: | 0875324 |
Principal Office: | 3001 Hamburg Pike, Jeffersonville, IN 47130 |
Place of Formation: | INDIANA |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
David M Roth | Manager |
Name | Action |
---|---|
GILF ACQUISITION COMPANY, LLC | Old Name |
Name | File Date |
---|---|
Revocation Return | 2022-02-10 |
Revocation of Certificate of Authority | 2021-10-19 |
Annual Report | 2020-06-08 |
Annual Report | 2019-04-17 |
Registered Agent name/address change | 2018-04-02 |
Annual Report | 2018-04-02 |
Annual Report | 2017-07-25 |
Annual Report | 2016-08-31 |
Annual Report | 2015-08-13 |
Annual Report | 2014-06-30 |
Date of last update: 02 Feb 2025
Sources: Kentucky Secretary of State