Name: | ENVIRONMENTAL TESTING AND CONSULTING OF KENTUCKY LLC |
Jurisdiction: | Kentucky |
Profit or Non-Profit: | Profit |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
File Date: | 09 May 2017 (8 years ago) |
Organization Date: | 09 May 2017 (8 years ago) |
Last Annual Report: | 04 Apr 2024 (10 months ago) |
Managed By: | Managers |
Organization Number: | 0984304 |
Industry: | Business Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40356 |
Primary County: | Jessamine |
Principal Office: | 224 NORMANDY COURT, 224 NORMANDY COURT, NICHOLASVILLE, KY 40356 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Mike D. Cossette | Manager |
Name | Role |
---|---|
MICHAEL DEAN COSSETTE | Organizer |
Name | Role |
---|---|
MIKE COSSETTE | Registered Agent |
Name | Action |
---|---|
ENVIRONMENTAL TESTING AND CONSULTING OF KENTUCKY LLC | Type Conversion |
Name | File Date |
---|---|
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 |
Registered Agent name/address change | 2019-04-04 |
Principal Office Address Change | 2019-04-04 |
Annual Report | 2019-04-04 |
Annual Report | 2018-07-02 |
Articles of Organization (LLC) | 2017-05-09 |
Date of last update: 12 Jan 2025
Sources: Kentucky Secretary of State