Search icon

ENVIROMASTERS, LLC

Company Details

Name: ENVIROMASTERS, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
File Date: 16 Jul 2004 (21 years ago)
Organization Date: 16 Jul 2004 (21 years ago)
Last Annual Report: 15 Apr 2009 (16 years ago)
Managed By: Managers
Organization Number: 0590614
ZIP code: 40299
City: Louisville, Jeffersontown
Primary County: Jefferson County
Principal Office: 4812 FAIRWAY POINTE COURT, SUITE A, LOUISVILLE, KY 40299
Place of Formation: KENTUCKY

Registered Agent

Name Role
ROSEMARY L. NOBLES Registered Agent

Manager

Name Role
Rosemary Louise Nobles Manager
Terry Lee Masters Manager

Signature

Name Role
TERRY L MASTERS Signature

Organizer

Name Role
ROSEMARY L. NOBLES Organizer
TERRY L. MASSERS Organizer

Filings

Name File Date
Administrative Dissolution 2010-11-02
Annual Report 2009-04-15
Annual Report 2008-03-27
Annual Report 2007-09-08
Annual Report 2006-01-31
Annual Report 2005-03-07
Articles of Organization 2004-07-16

Sources: Kentucky Secretary of State