Search icon

Process Solutions, LLC

Company Details

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

Member

Name Role
Thomas Andrew Eastes III Member

Registered Agent

Name Role
THOMAS ANDREW EASTES III Registered Agent

Organizer

Name Role
Thomas Andrew Eastes III Organizer

Filings

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