Search icon

GILFORD FLOORING, LLC

Company Details

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

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Manager

Name Role
David M Roth Manager

Former Company Names

Name Action
GILF ACQUISITION COMPANY, LLC Old Name

Filings

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