Search icon

CEFALUX AUTOMATION, LLC

Company Details

Name: CEFALUX AUTOMATION, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 14 Feb 2014 (11 years ago)
Organization Date: 14 Feb 2014 (11 years ago)
Last Annual Report: 19 Aug 2019 (6 years ago)
Managed By: Managers
Organization Number: 0879422
ZIP code: 40202
City: Louisville
Primary County: Jefferson County
Principal Office: ATTN:KEVIN HYDE, 462 S. 4TH STREET, 2600 MEIDINGER TOWER, Louisville, KY 40202
Place of Formation: KENTUCKY

Organizer

Name Role
Jed R Hayden Organizer

Registered Agent

Name Role
JED R HAYDEN Registered Agent

Manager

Name Role
JULEN JAUREGUI Manager
FEDERICO SANCHEZ Manager

Filings

Name File Date
Administrative Dissolution 2020-10-08
Annual Report 2019-08-19
Reinstatement Certificate of Existence 2019-01-28
Reinstatement 2019-01-28
Principal Office Address Change 2019-01-28
Reinstatement Approval Letter Revenue 2019-01-10
Administrative Dissolution Return 2016-10-25
Administrative Dissolution 2016-10-01
Sixty Day Notice Return 2016-08-10
Registered Agent name/address change 2016-06-17

Sources: Kentucky Secretary of State