Name: | Flash Liquidation LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 15 Jan 2015 (10 years ago) |
Organization Date: | 15 Jan 2015 (10 years ago) |
Last Annual Report: | 28 Jun 2023 (2 years ago) |
Managed By: | Members |
Organization Number: | 0907577 |
ZIP code: | 42701 |
City: | Elizabethtown, E Town |
Primary County: | Hardin County |
Principal Office: | 206 PETERSON DRIVE, SUITE 142, ELIZABETHTOWN, KY 42701 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
ERIC CLEMENS | Registered Agent |
Name | Role |
---|---|
Bradley J Downs | Member |
Eric J Clemens | Member |
John R Clemens | Member |
Name | Role |
---|---|
Eric Clemens | Organizer |
Brad Downs | Organizer |
Name | File Date |
---|---|
Dissolution | 2024-06-14 |
Annual Report | 2023-06-28 |
Annual Report | 2022-05-24 |
Annual Report | 2021-05-20 |
Annual Report | 2020-06-30 |
Annual Report | 2019-04-26 |
Annual Report | 2018-06-04 |
Registered Agent name/address change | 2017-06-16 |
Principal Office Address Change | 2017-06-16 |
Annual Report | 2017-06-16 |
Sources: Kentucky Secretary of State