Search icon

Liquidators World Holding LLC

Company Details

Name: Liquidators World Holding LLC
Legal type: Foreign Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 08 Mar 2019 (6 years ago)
Organization Date: 02 Jan 2019 (6 years ago)
Authority Date: 08 Mar 2019 (6 years ago)
Last Annual Report: 12 Mar 2025 (a month ago)
Organization Number: 1051192
Industry: Miscellaneous Retail
Number of Employees: Small (0-19)
ZIP code: 40228
City: Louisville, Hollow Creek, Spring Mill
Primary County: Jefferson County
Principal Office: 5650 Shepherdsville Rd, Louisville, KY 40228
Place of Formation: OHIO

Registered Agent

Name Role
Dave Dumoulin Registered Agent
David D Dumoulin Registered Agent

Member

Name Role
David D Dumoulin Member

Authorized Rep

Name Role
David D Dumoulin Authorized Rep
Dave Dumoulin Authorized Rep

Filings

Name File Date
Annual Report Amendment 2025-03-12
Annual Report 2025-03-12
Annual Report 2024-09-17
Registered Agent name/address change 2023-11-06
Annual Report 2023-11-06
Replacement Cert of Auth 2023-11-06
Revocation of Certificate of Authority 2023-10-04
Annual Report 2022-05-17
Registered Agent name/address change 2021-05-06
Principal Office Address Change 2021-05-06

Sources: Kentucky Secretary of State