Search icon

ENVIRONMENTS LLC

Company Details

Name: ENVIRONMENTS LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 10 Jan 2005 (20 years ago)
Organization Date: 10 Jan 2005 (20 years ago)
Last Annual Report: 10 Mar 2015 (10 years ago)
Managed By: Members
Organization Number: 0603102
ZIP code: 40223
City: Louisville, Anchorage, Blue Rdg Mnr, Blue Ridge Mano...
Primary County: Jefferson County
Principal Office: 500 EVERGREEN PLACE COURT, LOUISVILLE, KY 40223
Place of Formation: KENTUCKY

Registered Agent

Name Role
JOSEPH M FRITH Registered Agent

Manager

Name Role
Joseph M. Frith Manager

Organizer

Name Role
JOSEPH M FRITH Organizer

Filings

Name File Date
Administrative Dissolution 2016-10-01
Annual Report 2015-03-10
Annual Report 2014-04-02
Reinstatement Certificate of Existence 2013-10-16
Reinstatement 2013-10-16
Reinstatement Approval Letter Revenue 2013-10-16
Administrative Dissolution 2013-09-28
Annual Report 2012-06-28
Annual Report 2011-06-29
Annual Report 2010-06-08

Sources: Kentucky Secretary of State