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 (2 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 |
Replacement Cert of Auth | 2022-01-13 |
Annual Report | 2022-01-13 |
Principal Office Address Change | 2022-01-13 |
Revocation of Certificate of Authority | 2021-10-19 |
Annual Report | 2020-06-23 |
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