Search icon

ENVIRONMENTAL TESTING AND CONSULTING OF KENTUCKY LLC

Company Details

Name: ENVIRONMENTAL TESTING AND CONSULTING OF KENTUCKY LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 09 May 2017 (8 years ago)
Organization Date: 09 May 2017 (8 years ago)
Last Annual Report: 24 Feb 2025 (2 months ago)
Managed By: Managers
Organization Number: 0984304
Industry: Business Services
Number of Employees: Small (0-19)
ZIP code: 40356
City: Nicholasville
Primary County: Jessamine County
Principal Office: 224 NORMANDY COURT, 224 NORMANDY COURT, NICHOLASVILLE, KY 40356
Place of Formation: KENTUCKY

Organizer

Name Role
MICHAEL DEAN COSSETTE Organizer

Registered Agent

Name Role
MIKE COSSETTE Registered Agent

Manager

Name Role
Mike D. Cossette Manager

Former Company Names

Name Action
ENVIRONMENTAL TESTING AND CONSULTING OF KENTUCKY LLC Type Conversion

Filings

Name File Date
Annual Report 2025-02-24
Annual Report 2024-04-04
Annual Report 2023-03-18
Annual Report 2022-03-07
Annual Report 2021-04-15
Annual Report 2020-03-17
Principal Office Address Change 2019-04-04
Annual Report 2019-04-04
Registered Agent name/address change 2019-04-04
Annual Report 2018-07-02

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2023-09-20 2024 Cabinet of the General Government Department Of Military Affairs Miscellaneous Services Laboratory Svcs, Environmental 795
Executive 2023-09-08 2024 Cabinet of the General Government Department Of Military Affairs Miscellaneous Services Laboratory Svcs, Environmental 995

Sources: Kentucky Secretary of State