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 |
Name | Role |
---|---|
JOSEPH M FRITH | Registered Agent |
Name | Role |
---|---|
Joseph M. Frith | Manager |
Name | Role |
---|---|
JOSEPH M FRITH | Organizer |
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