Search icon

KENTUCKY ENVIRONMENTAL NETWORK, LLC

Company Details

Name: KENTUCKY ENVIRONMENTAL NETWORK, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 29 Dec 1998 (26 years ago)
Organization Date: 29 Dec 1998 (26 years ago)
Last Annual Report: 01 Aug 2017 (8 years ago)
Managed By: Managers
Organization Number: 0466837
ZIP code: 40504
City: Lexington
Primary County: Fayette County
Principal Office: 389 WALLER AVE, SUITE 210, LEXINGTON, KY 40504
Place of Formation: KENTUCKY

Manager

Name Role
AARON JAMISON Manager

Organizer

Name Role
DOUGLAS P. ROMAINE Organizer

Registered Agent

Name Role
AARON JAMISON Registered Agent

Former Company Names

Name Action
NEW ENVIRONMENTAL, LLC Old Name
KENTUCKY ENVIRONMENTAL NETWORK, INC. Merger

Filings

Name File Date
Administrative Dissolution 2018-10-16
Sixty Day Notice Return 2018-09-27
Annual Report 2017-08-01
Annual Report 2016-06-24
Annual Report 2015-06-18
Principal Office Address Change 2014-06-16
Registered Agent name/address change 2014-06-16
Annual Report 2014-06-16
Annual Report Return 2014-04-15
Reinstatement Certificate of Existence 2013-11-14

Sources: Kentucky Secretary of State