REDWOOD TOXICOLOGY LABORATORY, INC.
| Name: | REDWOOD TOXICOLOGY LABORATORY, INC. |
| Legal type: | Foreign Corporation |
| Status: | Active |
| Standing: | Bad |
| Profit or Non-Profit: | Profit |
| File Date: | 28 Apr 2009 (16 years ago) |
| Authority Date: | 28 Apr 2009 (16 years ago) |
| Last Annual Report: | 19 Feb 2025 (6 months ago) |
| Organization Number: | 0728738 |
| Principal Office: | 100 ABBOTT PARK ROAD, D367 AP6D (SALES TAX), ABBOTT PARK, IL 60064 |
| Place of Formation: | CALIFORNIA |
| Name | Role |
|---|---|
| CT Corporation System | Registered Agent |
| Name | Role |
|---|---|
| ROBERT KUNKLER | President |
| Name | Role |
|---|---|
| TARA KAESEBIER | Secretary |
| Name | Role |
|---|---|
| ROBERT FUNCK | Officer |
| Name | Role |
|---|---|
| Robert Funck | Director |
| Name | File Date |
|---|---|
| Registered Agent name/address change | 2025-02-19 |
| Annual Report | 2025-02-19 |
| Replacement Cert of Auth | 2025-02-19 |
| Revocation of Certificate of Authority | 2024-10-12 |
| Annual Report | 2023-04-10 |
This company hasn't received any reviews.
| Branch | Date of Service | Fiscal Year | Cabinet | Department | Classification | Item Name | Amount |
|---|---|---|---|---|---|---|---|
| Judicial | 2023-09-26 | 2024 | - | Judicial Department | Misc Commodities & Other Exp | Other | 1187.04 |
Sources: Kentucky Secretary of State