Search icon

CATALYST RNG, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: CATALYST RNG, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 30 Aug 2016 (9 years ago)
Organization Date: 30 Aug 2016 (9 years ago)
Last Annual Report: 24 Jun 2021 (4 years ago)
Managed By: Managers
Organization Number: 0961528
ZIP code: 40507
City: Lexington
Primary County: Fayette County
Principal Office: 300 E MAIN ST STE 210, LEXINGTON, KY 40507
Place of Formation: KENTUCKY

Registered Agent

Name Role
R MCCLAIN PORTER Registered Agent
Russell McClain Porter Registered Agent

Manager

Name Role
Russell McClain Porter Manager

Organizer

Name Role
Russell McClain Porter Organizer

Former Company Names

Name Action
Domestic BioSolutions, LLC Old Name

Filings

Name File Date
Sixty Day Notice Return 2022-10-04
Administrative Dissolution 2022-10-04
Annual Report 2021-06-24
Annual Report 2020-06-26
Registered Agent name/address change 2020-06-16

USAspending Awards / Financial Assistance

Date:
2020-07-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State