Name: | ENVIRES LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 07 Jul 1995 (30 years ago) |
Organization Date: | 07 Jul 1995 (30 years ago) |
Last Annual Report: | 09 Jun 2014 (11 years ago) |
Managed By: | Managers |
Organization Number: | 0402700 |
ZIP code: | 41146 |
City: | Hitchins |
Primary County: | Carter County |
Principal Office: | 3651 STATE HIGHWAY 773, P.O. BOX 38, HITCHINS, KY 41146 |
Place of Formation: | KENTUCKY |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | ENVIRES LLC, ILLINOIS | LLC_00815977 | ILLINOIS |
Name | Role |
---|---|
AMERICAN BIOTHERM COMPANY | Manager |
KENTUCKY FOUNDERS, LLC | Manager |
TRIAD RESEARCH, LLC | Manager |
Name | Role |
---|---|
JENNIFER L. SAPP | Organizer |
Name | Role |
---|---|
S & H LOUISVILLE, LLC | Registered Agent |
Agency Interest Id | Program | Activity Type | Current Milestone | Issued Date | Milestone Date | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
115586 | Air | Registered Source-Initial | Approval Issued | 2012-07-20 | 2012-07-20 | |||||||||
|
Name | Action |
---|---|
ENVIRES TECHNOLOGIES LLC | Old Name |
Name | File Date |
---|---|
Dissolution | 2014-12-31 |
Principal Office Address Change | 2014-06-09 |
Annual Report | 2014-06-09 |
Principal Office Address Change | 2013-02-16 |
Annual Report | 2013-02-16 |
Annual Report | 2012-03-01 |
Annual Report | 2011-02-17 |
Annual Report | 2010-06-04 |
Principal Office Address Change | 2009-12-29 |
Annual Report | 2009-03-25 |
Sources: Kentucky Secretary of State