Search icon

EPA LLC

Company claim

Is this your business?

Get access!

Company Details

Name: EPA LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
File Date: 22 May 1997 (28 years ago)
Organization Date: 22 May 1997 (28 years ago)
Managed By: Members
Organization Number: 0433368
ZIP code: 42602
City: Albany, Aaron, Browns Crossroads, Browns Xroads,...
Primary County: Clinton County
Principal Office: 111A WEST JEFFERSON ST., P.O. BOX 175, ALBANY, KY 42602
Place of Formation: KENTUCKY

Registered Agent

Name Role
JESSE M STOCKTON, JR. Registered Agent

Organizer

Name Role
CURTIS JONES Organizer

Filings

Name File Date
Administrative Dissolution 1998-11-03
Administrative Dissolution 1998-11-03

Court Cases

Court Case Summary

Filing Date:
2000-03-30
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Statutory Actions

Parties

Party Name:
ENVI HEALTH RESEARCH,
Party Role:
Plaintiff
Party Name:
EPA LLC
Party Role:
Defendant

Court Case Summary

Filing Date:
1999-12-29
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Environmental Matters

Parties

Party Name:
Party Role:
Plaintiff
Party Name:
EPA,
Party Role:
Defendant
Party Name:
EPA LLC
Party Role:
Defendant

Court Case Summary

Filing Date:
1999-05-20
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Environmental Matters

Parties

Party Name:
EPA
Party Role:
Plaintiff
Party Name:
Party Role:
Defendant
Party Name:
EPA LLC
Party Role:
Plaintiff

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State