Search icon

CHEMSOLUTIONS, LLC

Company Details

Name: CHEMSOLUTIONS, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 29 Jan 2010 (15 years ago)
Organization Date: 29 Jan 2010 (15 years ago)
Last Annual Report: 25 Jun 2013 (12 years ago)
Managed By: Members
Organization Number: 0755440
ZIP code: 40503
City: Lexington
Primary County: Fayette County
Principal Office: 2520 REGENCY ROAD, SUITE B, LEXINGTON, KY 40503
Place of Formation: KENTUCKY

Organizer

Name Role
L.J. LAWRENCE Organizer

Member

Name Role
Lowell J Lawrence Member

Registered Agent

Name Role
LOWELL J. LAWRENCE Registered Agent

Former Company Names

Name Action
CHEMPHARMA, LLC Merger

Filings

Name File Date
Administrative Dissolution 2014-09-30
Articles of Merger 2013-08-14
Annual Report 2013-06-25
Annual Report 2013-06-25
Annual Report 2012-06-22
Annual Report 2012-06-22
Articles of Organization (LLC) 2011-11-07
Annual Report 2011-03-16
Principal Office Address Change 2011-03-01
Registered Agent name/address change 2011-01-17

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
KEIA - Kentucky Enterprise Initiative Act Inactive 18.74 $3,396,875 $50,000 4 25 2013-01-31 Final
KBI - Kentucky Business Investment Inactive 18.74 $3,396,875 $400,000 4 25 2013-01-31 Prelim

Sources: Kentucky Secretary of State