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 |
Name | Role |
---|---|
Jed R Hayden | Organizer |
Name | Role |
---|---|
JED R HAYDEN | Registered Agent |
Name | Role |
---|---|
JULEN JAUREGUI | Manager |
FEDERICO SANCHEZ | Manager |
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