Name: | Process Solutions, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 24 Jan 2011 (14 years ago) |
Organization Date: | 24 Jan 2011 (14 years ago) |
Last Annual Report: | 02 Apr 2014 (11 years ago) |
Managed By: | Members |
Organization Number: | 0780372 |
ZIP code: | 40299 |
City: | Louisville, Jeffersontown |
Primary County: | Jefferson County |
Principal Office: | 2540 RIDGEMAR CT STE 202, LOUISVILLE, KY 40299 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Thomas Andrew Eastes III | Member |
Name | Role |
---|---|
THOMAS ANDREW EASTES III | Registered Agent |
Name | Role |
---|---|
Thomas Andrew Eastes III | Organizer |
Name | File Date |
---|---|
Administrative Dissolution | 2015-09-12 |
Registered Agent name/address change | 2014-04-02 |
Principal Office Address Change | 2014-04-02 |
Annual Report | 2014-04-02 |
Annual Report | 2013-03-02 |
Annual Report | 2012-09-04 |
Sources: Kentucky Secretary of State