Name: | 48FORTY SOLUTIONS, LLC |
Legal type: | Foreign Limited Liability Company |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 28 Aug 2003 (22 years ago) |
Authority Date: | 28 Aug 2003 (22 years ago) |
Last Annual Report: | 08 May 2017 (8 years ago) |
Organization Number: | 0567122 |
Principal Office: | 8517 SOUTH PARK CIRCLE, ORLANDO, FL 32819 |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
Melissa L. Schmidt | Manager |
James E. Frye, Jr. | Manager |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Agency Interest Id | Program | Activity Type | Current Milestone | Issued Date | Milestone Date | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
105732 | Wastewater | No Exposure Certification | Approval Issued | 2018-08-16 | 2018-08-16 | |||||||||
|
||||||||||||||
105732 | Wastewater | No Exposure Certification | Approval Issued | 2017-08-14 | 2017-08-14 | |||||||||
|
Name | Action |
---|---|
CHEP RECYCLED PALLET SOLUTIONS, LLC | Old Name |
PALLET COMPANIES, LLC | Old Name |
PALLET COMPANIES, INC. | Type Conversion |
Name | File Date |
---|---|
Revocation Return | 2018-11-15 |
Revocation of Certificate of Authority | 2018-10-16 |
Sixty Day Notice Return | 2018-10-02 |
Amendment | 2018-04-03 |
Annual Report | 2017-05-08 |
Annual Report | 2016-03-29 |
Amendment | 2015-12-30 |
Annual Report | 2015-04-09 |
Principal Office Address Change | 2014-08-05 |
Amendment | 2014-07-24 |
Sources: Kentucky Secretary of State