Search icon

ADVANSHIELD TECHNOLOGIES LLC

Company Details

Name: ADVANSHIELD TECHNOLOGIES LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 22 Aug 2018 (7 years ago)
Organization Date: 22 Aug 2018 (7 years ago)
Last Annual Report: 12 Feb 2021 (4 years ago)
Managed By: Members
Organization Number: 1030934
ZIP code: 42501
City: Somerset, Acorn, Alcalde, Elihu, Poplarville, Publ...
Primary County: Pulaski County
Principal Office: 27 PRIDE ROCK LN, SOMERSET, KY 42501
Place of Formation: KENTUCKY

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
CCERQPMAR5J9 2022-01-25 27 PRIDE ROCK LN, SOMERSET, KY, 42501, 4708, USA 27 PRIDE ROCK LN, SOMERSET, KY, 42501, 4708, USA

Business Information

Doing Business As ASSURED TECHNOLOGIES GROUP
URL www.assuredtechgroup.com
Division Name ASSURED TECHNOLOGIES GROUP
Congressional District 05
State/Country of Incorporation KY, USA
Activation Date 2020-07-29
Initial Registration Date 2020-06-07
Entity Start Date 2018-08-22
Fiscal Year End Close Date Sep 30

Service Classifications

NAICS Codes 238210
Product and Service Codes Y1BG

Points of Contacts

Electronic Business
Title PRIMARY POC
Name LANDON J WHITE
Role OWNER
Address 27 PRIDE ROCK LN, SOMERSET, KY, 42501, 4708, USA
Government Business
Title PRIMARY POC
Name LANDON JOS WHITE
Role OWNER
Address 27 PRIDE ROCK LN, SOMERSET, KY, 42501, 4708, USA
Past Performance Information not Available

Registered Agent

Name Role
9900 CORPORATE CAMPUS DRIVE STE 300 Registered Agent

Organizer

Name Role
LANDON WHITE Organizer

Member

Name Role
LANDON WHITE Member

Assumed Names

Name Status Expiration Date
ASSURED TECHNOLOGIES GROUP Inactive 2023-09-05

Filings

Name File Date
Agent Resignation 2022-11-02
Administrative Dissolution 2022-10-04
Annual Report 2021-02-12
Annual Report Amendment 2020-07-30
Amendment 2020-05-08
Reinstatement Certificate of Existence 2020-05-04
Reinstatement 2020-05-04
Principal Office Address Change 2020-05-04
Administrative Dissolution 2019-10-16
Certificate of Assumed Name 2018-09-05

Sources: Kentucky Secretary of State