Search icon

TOXPERTS, LLC

Company Details

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

Registered Agent

Name Role
AMBER H SISCO Registered Agent

Organizer

Name Role
ASAP Addiction Treatment, LLC Organizer

Manager

Name Role
Eugene Sisco III Manager

Former Company Names

Name Action
ASAP Labs, LLC Old Name

Filings

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