Name: | Environmental Compliance Source, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 11 Jun 2009 (16 years ago) |
Organization Date: | 11 Jun 2009 (16 years ago) |
Last Annual Report: | 27 Apr 2016 (9 years ago) |
Managed By: | Managers |
Organization Number: | 0731653 |
ZIP code: | 40299 |
City: | Louisville, Jeffersontown |
Primary County: | Jefferson County |
Principal Office: | 2108 PLANTSIDE DRIVE, SUITE 201, LOUISVILLE, KY 40299 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
JENNIFER JAMES KOENIG | Registered Agent |
Name | Role |
---|---|
Jennifer James Koenig | Manager |
Name | Role |
---|---|
Jennifer Marie Triplett | Organizer |
Name | File Date |
---|---|
Dissolution | 2017-01-06 |
Annual Report | 2016-04-27 |
Principal Office Address Change | 2015-04-27 |
Annual Report | 2015-04-27 |
Registered Agent name/address change | 2015-01-05 |
Registered Agent name/address change | 2014-01-29 |
Annual Report | 2014-01-29 |
Annual Report | 2013-01-24 |
Annual Report | 2012-02-17 |
Annual Report | 2011-02-11 |
Sources: Kentucky Secretary of State