Search icon

ENVIRONMENTAL TESTING AND CONSULTING OF KENTUCKY LLC

Company Details

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

Manager

Name Role
Mike D. Cossette Manager

Organizer

Name Role
MICHAEL DEAN COSSETTE Organizer

Registered Agent

Name Role
MIKE COSSETTE Registered Agent

Former Company Names

Name Action
ENVIRONMENTAL TESTING AND CONSULTING OF KENTUCKY LLC Type Conversion

Filings

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