Search icon

NORSECO LLC

Company Details

Name: NORSECO LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 03 Apr 2008 (17 years ago)
Organization Date: 03 Apr 2008 (17 years ago)
Last Annual Report: 05 Jul 2016 (9 years ago)
Managed By: Managers
Organization Number: 0702113
ZIP code: 41099
City: Newport
Primary County: Campbell County
Principal Office: LUCAS ADMINISTRATIVE CENTER 616, NORTHERN KENTUCKY UNIVERISTY, NUNN DRIVE, HIGHLAND HEIGHTS, KY 41099
Place of Formation: KENTUCKY

Organizer

Name Role
SALINA M. SHROFEL Organizer

Manager

Name Role
Samantha Langley Manager
Mary Ucci Manager

Registered Agent

Name Role
DRESSMAN BENZINGER LAVELLE PSC Registered Agent

Former Company Names

Name Action
NORSECO LLC Old Name

Assumed Names

Name Status Expiration Date
NCIT Inactive 2019-07-17

Filings

Name File Date
Dissolution 2017-02-07
Annual Report 2016-07-05
Annual Report 2015-06-01
Name Renewal 2014-05-30
Annual Report 2014-05-30
Annual Report 2013-06-24
Annual Report 2012-06-14
Annual Report 2011-06-10
Annual Report 2010-07-19
Certificate of Assumed Name 2009-07-17

Sources: Kentucky Secretary of State