Name: | NOMIS Seismographs, LLC |
Legal type: | Foreign Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 03 May 2017 (8 years ago) |
Organization Date: | 31 Dec 2013 (11 years ago) |
Authority Date: | 03 May 2017 (8 years ago) |
Last Annual Report: | 20 Feb 2025 (2 months ago) |
Organization Number: | 0984511 |
Industry: | Miscellaneous Manufacturing Industries |
Number of Employees: | Small (0-19) |
Principal Office: | 4766 GRANTSWOOD RD SUITE 100, IRONDALE, AL 35210 |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
James Carter | Manager |
Hews Hulls | Manager |
Name | Role |
---|---|
Suzanne Foster | Authorized Rep |
Name | Role |
---|---|
COGENCY GLOBAL, INC. | Registered Agent |
Name | File Date |
---|---|
Annual Report | 2025-02-20 |
Annual Report | 2024-04-02 |
Annual Report | 2023-05-02 |
Annual Report | 2022-06-22 |
Principal Office Address Change | 2021-02-12 |
Annual Report | 2021-02-12 |
Annual Report | 2020-04-20 |
Annual Report | 2019-05-07 |
Annual Report | 2018-06-13 |
Branch | Date of Service | Fiscal Year | Cabinet | Department | Classification | Item Name | Amount |
---|---|---|---|---|---|---|---|
Executive | 2024-12-27 | 2025 | Energy and Environment Cabinet | Department for Natural Resources | Maintenance And Repairs | Maint Of Equipment-1099 Rept | 11415.09 |
Executive | 2023-10-02 | 2024 | Energy and Environment Cabinet | Department for Natural Resources | Commodities | Insts & Apparatus Under $5,000 | 2492.25 |
Sources: Kentucky Secretary of State