Name: | Nanojunctions, LLC |
Jurisdiction: | Kentucky |
Profit or Non-Profit: | Profit |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Bad |
File Date: | 05 Aug 2016 (8 years ago) |
Organization Date: | 05 Aug 2016 (8 years ago) |
Last Annual Report: | 23 Dec 2022 (2 years ago) |
Managed By: | Members |
Organization Number: | 0959451 |
ZIP code: | 41011 |
Primary County: | Kenton |
Principal Office: | 1401 RUSSELL ST , Covington, KY 41011 |
Place of Formation: | KENTUCKY |
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
GSYYCY7TTC78 | 2024-02-17 | 1401 RUSSELL ST, COVINGTON, KY, 41011, 3356, USA | 1401 RUSSELL ST, COVINGTON, KY, 41011, 3356, USA | |||||||||||||||||||||||||||||||||||||||||||
|
Congressional District | 04 |
State/Country of Incorporation | KY, USA |
Activation Date | 2023-03-20 |
Initial Registration Date | 2023-01-02 |
Entity Start Date | 2016-08-05 |
Fiscal Year End Close Date | Dec 31 |
Service Classifications
NAICS Codes | 334419 |
Product and Service Codes | 6150 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | LUIS B GOMEZ |
Role | DR |
Address | 1401 RUSSELL ST, COVINGTON, KY, 41011, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | LUIS B GOMEZ |
Role | DR |
Address | 1401 RUSSELL ST, COVINGTON, KY, 41011, USA |
Past Performance | Information not Available |
---|
Name | Role |
---|---|
Luis Beltran Gomez | Registered Agent |
Nanojunctions, LLC | Registered Agent |
Name | Role |
---|---|
Luis Beltran Gomez | Organizer |
Name | File Date |
---|---|
Administrative Dissolution | 2023-10-04 |
Registered Agent name/address change | 2022-12-23 |
Annual Report Amendment | 2022-12-23 |
Registered Agent name/address change | 2022-12-23 |
Reinstatement Certificate of Existence | 2022-05-12 |
Reinstatement | 2022-05-12 |
Principal Office Address Change | 2022-05-12 |
Administrative Dissolution | 2017-10-09 |
Date of last update: 18 Nov 2024
Sources: Kentucky Secretary of State