Search icon

REDWOOD TOXICOLOGY LABORATORY, INC.

Company Details

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

Registered Agent

Name Role
CT Corporation System Registered Agent

President

Name Role
ROBERT KUNKLER President

Secretary

Name Role
TARA KAESEBIER Secretary

Officer

Name Role
ROBERT FUNCK Officer

Director

Name Role
Robert Funck Director

Filings

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

Government Spending

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