Name: | AMERITOX, LLC |
Legal type: | Foreign Limited Liability Company |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 21 Dec 2009 (15 years ago) |
Authority Date: | 21 Dec 2009 (15 years ago) |
Last Annual Report: | 02 Jun 2017 (8 years ago) |
Organization Number: | 0750140 |
Principal Office: | SUITE 1610, 300 E. LOMBARD STREET, BALTIMORE, MD 21202 |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
BRIAN FINKELSTEIN | Member |
TODD GARDNER | Member |
TOM ANDERMAN | Member |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Action |
---|---|
AMERITOX, LLC | Old Name |
AMERITOX, LTD. | Type Conversion |
Name | File Date |
---|---|
Revocation of Certificate of Authority | 2018-10-16 |
Annual Report | 2017-06-02 |
Amendment | 2016-12-09 |
Annual Report | 2016-06-23 |
Registered Agent name/address change | 2015-10-27 |
Annual Report | 2015-06-10 |
Annual Report | 2014-06-17 |
Principal Office Address Change | 2013-06-20 |
Annual Report | 2013-06-20 |
Annual Report | 2012-05-31 |
Sources: Kentucky Secretary of State