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

Member

Name Role
Lowell J Lawrence Member

Organizer

Name Role
L.J. LAWRENCE Organizer

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