Search icon

LOUISVILLE LABORATORIES PARENT LLC

Company claim

Is this your business?

Get access!

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 (2 years ago)
Managed By: Managers
Organization Number: 0669289
Principal Office: 9987 CARVER RD. SUITE 210, CINCINNATI, OH 45242
Place of Formation: KENTUCKY

Organizer

Name Role
CELIA LOVETT Organizer

Registered Agent

Name Role
FBT LLC Registered Agent

Manager

Name Role
David E Ferguson Manager
Robert L Falk Manager

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

CAGE Code:
7VYP6
UEI Expiration Date:
2020-01-23

Business Information

Activation Date:
2019-01-23
Initial Registration Date:
2017-06-01

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0001412180
Phone:
502-569-1025

Latest Filings

Form type:
D
File number:
021-108549
Filing date:
2009-05-29
File:
Form type:
REGDEX
File number:
021-108549
Filing date:
2007-09-06
File:

Former Company Names

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

Filings

Name File Date
Administrative Dissolution 2024-10-12
Reinstatement Approval Letter Revenue 2023-12-01
Reinstatement 2023-12-01
Reinstatement Certificate of Existence 2023-12-01
Administrative Dissolution 2023-10-04

Reviews Leave a review

This company hasn't received any reviews.

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