Search icon

BY QUEST, LLC

Company Details

Name: BY QUEST, LLC
Legal type: Foreign Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 30 May 2013 (12 years ago)
Organization Date: 30 Nov 1998 (26 years ago)
Authority Date: 30 May 2013 (12 years ago)
Last Annual Report: 25 Jul 2024 (9 months ago)
Organization Number: 0858777
Industry: Miscellaneous Manufacturing Industries
Number of Employees: Small (0-19)
ZIP code: 42701
City: Elizabethtown, E Town
Primary County: Hardin County
Principal Office: 900 WEST PARK ROAD, ELIZABETHTOWN, KY 42701
Place of Formation: NEW JERSEY

Member

Name Role
Ingrid Cornehl Member
Ravi Reddy Member

Registered Agent

Name Role
CHERYL KARR Registered Agent

Permits

Agency Interest Id Program Activity Type Current Milestone Issued Date Milestone Date
120565 Air Cond Mjr-Renewal Emissions Inventory Complete 2019-09-13 2020-11-20
Document Name Executive Summary.pdf
Date 2019-09-17
Document Download
Document Name Permit F-19-008 Final 9-11-2019.pdf
Date 2019-09-17
Document Download
Document Name Statement of Basis.pdf
Date 2019-09-17
Document Download
Document Name Summary.pdf
Date 2019-09-17
Document Download

Former Company Names

Name Action
Quest Industries, LLC Old Name

Filings

Name File Date
Annual Report 2024-07-25
Annual Report 2023-07-06
Registered Agent name/address change 2022-06-30
Principal Office Address Change 2022-06-30
Annual Report 2022-06-30
Sixty Day Notice Return 2021-09-13
Annual Report 2021-08-19
Annual Report 2020-07-09
Amendment 2019-09-04
Annual Report 2019-04-25

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
KBI - Kentucky Business Investment Inactive 11.40 $4,857,000 $900,000 0 25 2015-08-27 Final

Sources: Kentucky Secretary of State