Name: | CHEMAT, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 27 Mar 2014 (11 years ago) |
Organization Date: | 27 Mar 2014 (11 years ago) |
Last Annual Report: | 26 Apr 2021 (4 years ago) |
Managed By: | Members |
Organization Number: | 0883227 |
ZIP code: | 40205 |
City: | Louisville, Kingsley, Seneca Gardens, Seneca Gdns, S... |
Primary County: | Jefferson County |
Principal Office: | 3105 SHERBROOKE RD., LOUISVILLE, KY 40205 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
WILLIAM S. WETTERER, III | Registered Agent |
Name | Role |
---|---|
MICHELE CHAMBERS | Member |
Name | Role |
---|---|
WILLIAM S. WETTERER, III | Organizer |
Name | File Date |
---|---|
Dissolution | 2022-06-14 |
Reinstatement Certificate of Existence | 2021-04-26 |
Reinstatement | 2021-04-26 |
Principal Office Address Change | 2021-04-26 |
Sixty Day Notice Return | 2021-02-24 |
Administrative Dissolution Return | 2021-02-24 |
Administrative Dissolution | 2020-10-08 |
Annual Report | 2019-09-11 |
Annual Report | 2018-05-09 |
Annual Report | 2017-03-07 |
Sources: Kentucky Secretary of State