Search icon

BioLink Systems, LLC

Company Details

Name: BioLink Systems, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 23 Jun 2017 (8 years ago)
Organization Date: 23 Jun 2017 (8 years ago)
Last Annual Report: 09 May 2022 (3 years ago)
Managed By: Managers
Organization Number: 0989203
ZIP code: 41011
City: Covington, Ft Mitchell, Ft Wright, Park Hills
Primary County: Kenton County
Principal Office: 715 Bakewell St, Covington, KY 41011
Place of Formation: KENTUCKY

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
KCLSEMLND8R5 2022-02-23 1045 REED DR STE C, MONROE, OH, 45050, 1717, USA 1045 REED DR STE C, MONROE, OH, 45050, 1717, USA

Business Information

URL biolinksystems.com
Congressional District 01
State/Country of Incorporation KY, USA
Activation Date 2021-02-26
Initial Registration Date 2019-08-09
Entity Start Date 2017-06-23
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 322121, 334510, 339112
Product and Service Codes 6515, 6525, 6636, 6640, 6650, H965, J065, J066, Q301, Q702, R799

Points of Contacts

Electronic Business
Title PRIMARY POC
Name KEN HEYL
Role CEO
Address 1045 REED DR STE C, MONROE, OH, 45050, 1717, USA
Government Business
Title PRIMARY POC
Name KEN HEYL
Role CEO
Address 1045 REED DR STE C, MONROE, OH, 45050, 1717, USA
Past Performance Information not Available

Registered Agent

Name Role
Keith & Associates, PLLC Registered Agent

Organizer

Name Role
Frederick Keith Organizer

Manager

Name Role
Roger D King Manager

Filings

Name File Date
Dissolution 2023-01-24
Annual Report 2022-05-09
Annual Report 2021-05-25
Annual Report 2020-06-09
Annual Report 2019-06-06
Annual Report 2018-07-02

Sources: Kentucky Secretary of State