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 |
CIK number | Mailing Address | Business Address | Phone | |
---|---|---|---|---|
1412180 | 332 West Broadway, Louisville, KY, 40202 | 332 West Broadway, Louisville, KY, 40202 | 502-569-1025 | |
Name | Role |
---|---|
Robert L Falk | Manager |
David E Ferguson | Manager |
Name | Role |
---|---|
CELIA LOVETT | Organizer |
Name | Role |
---|---|
FBT LLC | Registered Agent |
Name | Action |
---|---|
3DR LABORATORIES, LLC | Old Name |
3DR, LLC | Old Name |
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 |
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