Name: | Zorin Industries LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 31 Jan 2014 (11 years ago) |
Organization Date: | 31 Jan 2014 (11 years ago) |
Last Annual Report: | 12 Jun 2020 (5 years ago) |
Managed By: | Managers |
Organization Number: | 0878075 |
ZIP code: | 40202 |
City: | Louisville |
Primary County: | Jefferson County |
Principal Office: | 127 WEST MAIN STREET, LOUISVILLE, KY 40202 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Earl Hamm | Organizer |
Name | Role |
---|---|
TAMMY BUCKINGHAM | Registered Agent |
Name | Role |
---|---|
Earl F Hamm | Manager |
Ted J Bertuca | Manager |
Name | Status | Expiration Date |
---|---|---|
FALLS CITY HOSPITALITY GROUP | Inactive | 2019-08-26 |
Name | File Date |
---|---|
Dissolution | 2020-12-22 |
Annual Report | 2020-06-12 |
Registered Agent name/address change | 2019-04-26 |
Principal Office Address Change | 2019-04-26 |
Annual Report | 2019-04-26 |
Annual Report | 2018-06-14 |
Annual Report | 2017-07-11 |
Annual Report | 2016-06-07 |
Annual Report Amendment | 2015-12-03 |
Annual Report | 2015-06-24 |
Sources: Kentucky Secretary of State