Search icon

EPA TECHNOLOGIES, LLC

Headquarter

Company Details

Name: EPA TECHNOLOGIES, LLC
Jurisdiction: Kentucky
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
File Date: 08 Feb 2002 (23 years ago)
Organization Date: 08 Feb 2002 (23 years ago)
Last Annual Report: 04 Mar 2024 (a year ago)
Managed By: Members
Organization Number: 0530806
Industry: Industrial and Commercial Machinery and Computer Equipment
Number of Employees: Small (0-19)
ZIP code: 40356
Primary County: Jessamine
Principal Office: 311 WEST MAPLE ST., NICHOLASVILLE, KY 40356
Place of Formation: KENTUCKY

Links between entities

Type Company Name Company Number State
Headquarter of EPA TECHNOLOGIES, LLC, FLORIDA M07000000832 FLORIDA

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
J469LSMHKG15 2025-01-07 311 W MAPLE ST, NICHOLASVILLE, KY, 40356, 1241, USA 311 WEST MAPLE STREET, NICHOLASVILLE, KY, 40356, 1241, USA

Business Information

URL https://www.epatechnologies.com
Congressional District 06
State/Country of Incorporation KY, USA
Activation Date 2024-01-10
Initial Registration Date 2007-05-09
Entity Start Date 2002-02-21
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 333994, 423610, 541330, 541511, 562213, 811310

Points of Contacts

Electronic Business
Title PRIMARY POC
Name MICHAEL KAUTZ
Address 311 WEST MAPLE STREET, NICHOLASVILLE, KY, 40356, 1241, USA
Title ALTERNATE POC
Name MICHAEL NADELKOV
Address 557 QUAIL WOODS CT, DEBARY, FL, 32713, 4578, USA
Government Business
Title PRIMARY POC
Name MICHAEL KAUTZ
Address 311 WEST MAPLE STREET, NICHOLASVILLE, KY, 40356, 1241, USA
Title ALTERNATE POC
Name MICHAEL NADELKOV
Address 557 QUAIL WOODS CT, DEBARY, FL, 32713, 4578, USA
Past Performance
Title PRIMARY POC
Name MICHAEL KAUTZ
Address 311 WEST MAPLE STREET, NICHOLASVILLE, KY, 40356, 1241, USA
Title ALTERNATE POC
Name MICHAEL NADELKOV
Address 557 QUAIL WOODS CT, DEBARY, FL, 32713, 4578, USA

Registered Agent

Name Role
MICHAEL L. KAUTZ Registered Agent

Member

Name Role
Michael L Kautz Member
Jeffrey K Varnon Member
Mike Nadelkov Member

Organizer

Name Role
J. MEL CAMENISCH, JR. Organizer

Filings

Name File Date
Annual Report 2024-03-04
Annual Report 2023-05-31
Annual Report 2022-04-25
Annual Report 2021-02-11
Annual Report 2020-02-12
Annual Report 2019-05-03
Annual Report 2018-05-22
Annual Report 2017-05-11
Annual Report 2016-07-05
Annual Report 2015-06-15

Date of last update: 29 Dec 2024

Sources: Kentucky Secretary of State