Name: | Katabasis Aerospace, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 22 Oct 2019 (5 years ago) |
Organization Date: | 22 Oct 2019 (5 years ago) |
Last Annual Report: | 16 Mar 2022 (3 years ago) |
Managed By: | Members |
Organization Number: | 1075304 |
Principal Office: | 1519 Canterbury Dr, Murray, KY 420713250 |
Place of Formation: | KENTUCKY |
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
QZVLHTFZWJT1 | 2024-06-03 | 1519 CANTERBURY DRIVE, MURRAY, KY, 42071, 3250, USA | 1519 CANTERBURY DR, MURRAY, KY, 42071, 3250, USA | |||||||||||||||||||||||||||||||||||||||||||||||
|
URL | www.katabasisengineering.com |
Division Name | KATABASIS AEROSPACE LLC |
Division Number | KATABASIS |
Congressional District | 01 |
State/Country of Incorporation | KY, USA |
Activation Date | 2023-06-06 |
Initial Registration Date | 2017-09-11 |
Entity Start Date | 2017-03-15 |
Fiscal Year End Close Date | Dec 31 |
Service Classifications
NAICS Codes | 541330, 541715 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | ALLEN C WITKOWSKI |
Role | PRINCIPAL |
Address | 1519 CANTERBURY DRIVE, 1519, MURRAY, KY, 42071, 3250, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | ALLEN C WITKOWSKI |
Role | PRINCIPAL |
Address | 1519 CANTERBURY DRIVE, 1519, MURRAY, KY, 42071, 3250, USA |
Past Performance | Information not Available |
---|
Name | Role |
---|---|
ALLEN C WITKOWSKI | Registered Agent |
Allen C Witkowski | Registered Agent |
Name | Role |
---|---|
Allen Witkowski | Member |
Christine Witkowski | Member |
Name | Role |
---|---|
Christine M Witkowski | Organizer |
Name | File Date |
---|---|
Administrative Dissolution | 2023-10-04 |
Annual Report | 2022-03-16 |
Annual Report | 2021-09-06 |
Annual Report | 2020-06-29 |
Registered Agent name/address change | 2020-06-18 |
Principal Office Address Change | 2020-06-18 |
Sources: Kentucky Secretary of State