Name: | TOXPERTS, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 25 Nov 2014 (10 years ago) |
Organization Date: | 25 Nov 2014 (10 years ago) |
Last Annual Report: | 28 Aug 2020 (5 years ago) |
Managed By: | Managers |
Organization Number: | 0903486 |
ZIP code: | 41501 |
City: | Pikeville, Broad Bottom, Gulnare, Mccombs, Meta, Ne... |
Primary County: | Pike County |
Principal Office: | 400 VENTERS LANE, PIKEVILLE, KY 41501 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
AMBER H SISCO | Registered Agent |
Name | Role |
---|---|
ASAP Addiction Treatment, LLC | Organizer |
Name | Role |
---|---|
Eugene Sisco III | Manager |
Name | Action |
---|---|
ASAP Labs, LLC | Old Name |
Name | File Date |
---|---|
Administrative Dissolution | 2021-10-19 |
Annual Report | 2020-08-28 |
Annual Report | 2019-09-05 |
Annual Report | 2018-08-16 |
Registered Agent name/address change | 2017-07-01 |
Principal Office Address Change | 2017-07-01 |
Annual Report | 2017-07-01 |
Amendment | 2016-03-16 |
Annual Report | 2016-02-09 |
Annual Report | 2015-06-30 |
Sources: Kentucky Secretary of State