Name: | FILTER-MEDIC, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 27 Jul 2001 (24 years ago) |
Organization Date: | 27 Jul 2001 (24 years ago) |
Last Annual Report: | 27 Jun 2022 (3 years ago) |
Managed By: | Managers |
Organization Number: | 0519952 |
ZIP code: | 40245 |
City: | Louisville, Coldstream, Worthington Hills, Worthngtn... |
Primary County: | Jefferson County |
Principal Office: | 3715 COLLINS LN, LOUISVILLE, KY 40245 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
David H. Shupe | Manager |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Registered Agent |
Name | Action |
---|---|
(NQ) TVS Filers Acquisition, LLC | Merger |
FILTER-MEDIC, LLC | Merger |
SHUPECO, LLC | Merger |
(NQ) Air Capital Filtration, LLC | Merger |
APEL INTERNATIONAL, INC. | Type Conversion |
Name | File Date |
---|---|
Annual Report | 2022-06-27 |
Registered Agent name/address change | 2021-12-09 |
Annual Report | 2021-02-12 |
Annual Report | 2020-04-23 |
Annual Report | 2019-06-28 |
Annual Report | 2018-04-19 |
Annual Report | 2017-06-29 |
Annual Report | 2016-06-30 |
Annual Report | 2015-06-18 |
Annual Report | 2014-07-10 |
Sources: Kentucky Secretary of State