Name: | ALLIANCE LABS, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 31 Mar 2010 (15 years ago) |
Organization Date: | 31 Mar 2010 (15 years ago) |
Last Annual Report: | 17 Aug 2021 (4 years ago) |
Managed By: | Managers |
Organization Number: | 0760008 |
ZIP code: | 40513 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 1031 WELLINGTON WAY, LEXINGTON, KY 40513 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
GW Management, Inc. | Manager |
Name | Role |
---|---|
FOSTER OCKERMAN, JR. | Registered Agent |
Name | Role |
---|---|
KIM LOWERY | Organizer |
Name | Status | Expiration Date |
---|---|---|
LANDMARK TOXICOLOGY | Inactive | 2015-03-31 |
Name | File Date |
---|---|
Administrative Dissolution | 2022-10-04 |
Annual Report | 2021-08-17 |
Annual Report | 2020-06-30 |
Annual Report | 2019-06-27 |
Annual Report | 2018-06-28 |
Registered Agent name/address change | 2017-06-27 |
Principal Office Address Change | 2017-06-27 |
Annual Report | 2017-06-27 |
Annual Report | 2016-06-29 |
Annual Report | 2015-06-29 |
Sources: Kentucky Secretary of State