Name: | AMT NANO, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 19 Dec 2002 (22 years ago) |
Organization Date: | 19 Dec 2002 (22 years ago) |
Last Annual Report: | 04 Apr 2012 (13 years ago) |
Managed By: | Managers |
Organization Number: | 0550390 |
ZIP code: | 40511 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 1500 BULL LEA RD., STE 009, LEXINGTON, KY 40511 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Advanced Machine Technologies, Inc. | Manager |
Name | Role |
---|---|
R. GRANT STEPHENS, ESQ. | Organizer |
Name | Role |
---|---|
R. GRANT STEPHENS, ESQ. | Registered Agent |
Name | Action |
---|---|
NANO MACHINE TECHNOLOGIES, LLC | Old Name |
ADVANCED MACHINE TECHNOLOGIES, LLC | Old Name |
Name | File Date |
---|---|
Administrative Dissolution | 2013-09-28 |
Registered Agent name/address change | 2012-04-04 |
Annual Report | 2012-04-04 |
Registered Agent name/address change | 2011-02-26 |
Principal Office Address Change | 2011-02-26 |
Annual Report | 2011-02-26 |
Amendment | 2010-11-24 |
Amendment | 2010-07-27 |
Amendment | 2010-07-27 |
Annual Report | 2010-06-10 |
Program | Program Status | Average Hourly Wage | Project Cost | Incentive Amount | Initial Jobs | New Jobs | Date of Action | Approval Type |
---|---|---|---|---|---|---|---|---|
SBIR/STTR | Inactive | - | $0 | $90,000 | - | - | 2012-01-01 | Final |
Sources: Kentucky Secretary of State