Name: | METH LAB CLEANUP, LLC |
Legal type: | Foreign Limited Liability Company |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 24 Jun 2008 (17 years ago) |
Authority Date: | 24 Jun 2008 (17 years ago) |
Last Annual Report: | 25 Apr 2023 (2 years ago) |
Branch of: | METH LAB CLEANUP, LLC, IDAHO (Company Number 239778) |
Organization Number: | 0708005 |
Principal Office: | 14720 NW 48TH AVENUE, REDDICK, FL 32686-3833 |
Place of Formation: | IDAHO |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
JOSEPH K MAZZUCA | Member |
JULIE A MAZZUCA | Member |
Name | Action |
---|---|
METH LAB CLEANUP, LLC | Old Name |
METH LAB CLEANUP COMPANY | Type Conversion |
Name | File Date |
---|---|
Certificate of Withdrawal | 2024-01-09 |
Annual Report | 2023-04-25 |
Principal Office Address Change | 2023-04-25 |
Annual Report | 2022-03-10 |
Annual Report | 2021-05-06 |
Registered Agent name/address change | 2020-11-24 |
Amendment | 2020-10-30 |
Annual Report Amendment | 2020-05-31 |
Principal Office Address Change | 2020-02-12 |
Annual Report | 2020-02-12 |
Sources: Kentucky Secretary of State