Search icon

LOUISVILLE LABORATORIES PARENT LLC

Company Details

Name: LOUISVILLE LABORATORIES PARENT LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 23 Jul 2007 (18 years ago)
Organization Date: 23 Jul 2007 (18 years ago)
Last Annual Report: 01 Dec 2023 (a year ago)
Managed By: Managers
Organization Number: 0669289
Principal Office: 9987 CARVER RD. SUITE 210, CINCINNATI, OH 45242
Place of Formation: KENTUCKY

Central Index Key

CIK number Mailing Address Business Address Phone
1412180 332 West Broadway, Louisville, KY, 40202 332 West Broadway, Louisville, KY, 40202 502-569-1025

Filings since 2009-05-29

Form type D
File number 021-108549
Filing date 2009-05-29
File View File

Filings since 2007-09-06

Form type REGDEX
File number 021-108549
Filing date 2007-09-06
File View File

Manager

Name Role
Robert L Falk Manager
David E Ferguson Manager

Organizer

Name Role
CELIA LOVETT Organizer

Registered Agent

Name Role
FBT LLC Registered Agent

Former Company Names

Name Action
3DR LABORATORIES, LLC Old Name
3DR, LLC Old Name

Filings

Name File Date
Administrative Dissolution 2024-10-12
Reinstatement 2023-12-01
Reinstatement Approval Letter Revenue 2023-12-01
Reinstatement Certificate of Existence 2023-12-01
Administrative Dissolution 2023-10-04
Annual Report 2022-06-30
Annual Report 2021-06-22
Principal Office Address Change 2021-06-22
Annual Report 2020-06-25
Amendment 2019-11-27

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
HTP - High-Tech Pool Inactive 29.81 $500,000 $250,000 4 10 2008-02-28 Final

Sources: Kentucky Secretary of State