Search icon

SL LABS, INC.

Company Details

Name: SL LABS, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 09 May 1996 (29 years ago)
Organization Date: 09 May 1996 (29 years ago)
Last Annual Report: 31 Jul 2024 (9 months ago)
Organization Number: 0415946
Industry: Engineering, Accounting, Research, Management & Related Services
Number of Employees: Small (0-19)
ZIP code: 40509
City: Lexington
Primary County: Fayette County
Principal Office: C/O SYAM MURTY, 2901 RICHMOND RD., SUITE 140-363, LEXINGTON, KY 40509
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
SYAM B. MURTY Registered Agent

Incorporator

Name Role
SYAM B. MURTY Incorporator

President

Name Role
SYAM MURTY President

Director

Name Role
SYAM MURTY Director

Filings

Name File Date
Annual Report 2024-07-31
Annual Report 2023-07-24
Principal Office Address Change 2022-06-29
Annual Report 2022-06-29
Annual Report 2021-06-30
Annual Report 2020-07-01
Annual Report 2019-06-30
Annual Report 2018-08-14
Registered Agent name/address change 2017-08-14
Principal Office Address Change 2017-08-14

Sources: Kentucky Secretary of State