Search icon

LL Flooring, Inc.

Company Details

Name: LL Flooring, Inc.
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Good Standing
Effective Date: 04 Oct 2007 (18 years ago)
Business ID: 920318
State of Incorporation: DELAWARE
Principal Office Address: 4901 BAKERS MILL LANERICHMOND, VA 23230
Historical names: Lumber Liquidators, Inc.

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 109 Executive Drive, Suite 3, Madison, MS 39110

Director

Name Role Address
CHARLES E. TYSON Director 4901 BAKERS MILL LANE, RICHMOND, VA 23230
Alice G. Givens Director 4901 Bakers Mill Lane, Richmond, VA 23230
Robert L Madore Director 4901 Bakers Mill Lane, Richmond, VA 23230
Chasity D Grosh Director 4901 Bakers Mill Lane, Richmond, VA 23230

President

Name Role Address
CHARLES E. TYSON President 4901 BAKERS MILL LANE, RICHMOND, VA 23230

Chief Executive Officer

Name Role Address
CHARLES E. TYSON Chief Executive Officer 4901 BAKERS MILL LANE, RICHMOND, VA 23230

Treasurer

Name Role Address
Chasity D Grosh Treasurer 4901 Bakers Mill Lane, Richmond, VA 23230
Robert L Madore Treasurer 4901 Bakers Mill Lane, Richmond, VA 23230

Secretary

Name Role Address
Alice G. Givens Secretary 4901 Bakers Mill Lane, Richmond, VA 23230

Chief Financial Officer

Name Role Address
Robert L Madore Chief Financial Officer 4901 Bakers Mill Lane, Richmond, VA 23230

Filings

Type Status Filed Date Description
Annual Report Filed 2024-07-24 Annual Report For LL Flooring, Inc.
Annual Report Filed 2023-04-15 Annual Report For LL Flooring, Inc.
Annual Report Filed 2023-01-17 Annual Report For LL Flooring, Inc.
Annual Report Filed 2022-07-15 Annual Report For LL Flooring, Inc.
Registered Agent Change of Address Filed 2022-03-31 Agent Address Change For CORPORATION SERVICE COMPANY
Amendment Form Filed 2021-10-18 Amendment For Lumber Liquidators, Inc.
Annual Report Filed 2021-03-01 Annual Report For Lumber Liquidators, Inc.
Annual Report Filed 2020-04-11 Annual Report For Lumber Liquidators, Inc.
Correction Amendment Form Filed 2019-04-17 Correction For Lumber Liquidators, Inc.
Annual Report Filed 2019-04-08 Annual Report For Lumber Liquidators, Inc.

Date of last update: 22 Mar 2025

Sources: Mississippi Secretary of State