LL Flooring, Inc.

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. |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 109 Executive Drive, Suite 3, Madison, MS 39110 |
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 |
Name | Role | Address |
---|---|---|
CHARLES E. TYSON | President | 4901 BAKERS MILL LANE, RICHMOND, VA 23230 |
Name | Role | Address |
---|---|---|
CHARLES E. TYSON | Chief Executive Officer | 4901 BAKERS MILL LANE, RICHMOND, VA 23230 |
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 |
Name | Role | Address |
---|---|---|
Alice G. Givens | Secretary | 4901 Bakers Mill Lane, Richmond, VA 23230 |
Name | Role | Address |
---|---|---|
Robert L Madore | Chief Financial Officer | 4901 Bakers Mill Lane, Richmond, VA 23230 |
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. |
This company hasn't received any reviews.
Date of last update: 07 May 2025
Sources: Company Profile on Mississippi Secretary of State Website