Search icon

CEECO ENVIRONMENTAL SERVICES, LLC

Company Details

Name: CEECO ENVIRONMENTAL SERVICES, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
File Date: 13 Feb 2003 (22 years ago)
Organization Date: 13 Feb 2003 (22 years ago)
Last Annual Report: 20 Sep 2005 (20 years ago)
Managed By: Managers
Organization Number: 0554139
ZIP code: 42002
City: Paducah
Primary County: Mccracken County
Principal Office: P.O. BOX 1352, 1814 S. FOURTH STREET, PADUCAH, KY 42002-1352
Place of Formation: KENTUCKY

Registered Agent

Name Role
THOMAS J. KEULER Registered Agent

Manager

Name Role
Daniel Parker Manager
RICHARD KELL Manager

Organizer

Name Role
THOMAS J. KEULER Organizer

Filings

Name File Date
Administrative Dissolution 2006-11-02
Annual Report 2005-09-20
Articles of Organization 2003-02-13

Sources: Kentucky Secretary of State