ZEON GP LLC
BranchDate of last update: 10 Mar 2025. Data updated weekly.
Entity Name: | ZEON GP LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Foreign |
Status: | Cancelled |
Date Formed: | 24 Dec 1998 |
Branch of: | ZEON GP LLC, KENTUCKY (Company Number 0463811) |
Business ALEI: | 0609695 |
Business address: | 4100 BELLS LANE, LOUISVILLE, KY, 40211 |
Office jurisdiction address: | ZEON CHEMICALS PO BOX 34320, LOUISVILLE, KY, 40232-4320, |
Place of Formation: | KENTUCKY |
Name | Role | Business address | Residence address |
---|---|---|---|
JEFFREY T. STORCK | Officer | 4100 BELLS LANE, LOUISVILLE, KY, 40211, United States | 2106 ARNOLD PALMER BLVD, LOUISVILLE, KY, 40245, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
0003904399 | 2009-04-06 | - | Withdrawal | Statement of Withdrawal Registration | - |
0003853138 | 2008-12-16 | - | Annual Report | Annual Report | 2008 |
0003598247 | 2007-12-27 | - | Annual Report | Annual Report | 2007 |
0003363941 | 2006-12-26 | - | Annual Report | Annual Report | 2006 |
0003141048 | 2005-12-27 | - | Annual Report | Annual Report | 2005 |
0002970872 | 2005-01-03 | - | Annual Report | Annual Report | 2004 |
0002756827 | 2004-01-14 | - | Annual Report | Annual Report | 2003 |
0002666617 | 2003-06-17 | - | Annual Report | Annual Report | 2000 |
0002666618 | 2003-06-17 | - | Annual Report | Annual Report | 2001 |
0002666619 | 2003-06-17 | - | Annual Report | Annual Report | 2002 |
Sources: Connecticut's Official State Website
* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information