Search icon

Environmental Compliance Source, LLC

Company Details

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

Registered Agent

Name Role
JENNIFER JAMES KOENIG Registered Agent

Manager

Name Role
Jennifer James Koenig Manager

Organizer

Name Role
Jennifer Marie Triplett Organizer

Filings

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