Name: | Advanced Superconducting Materials LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 01 Jan 2020 (5 years ago) |
Organization Date: | 01 Jan 2020 (5 years ago) |
Last Annual Report: | 02 Jul 2024 (8 months ago) |
Managed By: | Members |
Organization Number: | 1081903 |
Industry: | Measuring, Analyzing, Controlling Instruments; Photographic, Medical and Optical Goods; Watches & Clocks |
Number of Employees: | Small (0-19) |
ZIP code: | 40504 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 342 WALLER AVE., APT 5G, LEXINGTON, KY 40504 |
Place of Formation: | KENTUCKY |
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Q2NJCNU61CN4 | 2024-10-30 | 342 WALLER AVE., APT 5G, LEXINGTON, KY, 40504, 2905, USA | 342 WALLER AVE., APT 5G, LEXINGTON, KY, 40504, 2905, USA | |||||||||||||||||||||||||||||||||||||
|
Division Name | ADVANCED SUPERCONDUCTING MATERIALS LLC |
Congressional District | 06 |
State/Country of Incorporation | KY, USA |
Activation Date | 2023-11-02 |
Initial Registration Date | 2020-05-09 |
Entity Start Date | 2020-01-01 |
Fiscal Year End Close Date | Dec 31 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | AIXIA XU |
Address | 342 WALLER AVE., APT 5G, LEXINGTON, KY, 40504, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | AIXIA XU |
Address | 342 WALLER AVE., APT 15G, LEXINGTON, KY, 40504, USA |
Past Performance | Information not Available |
---|
Name | Role |
---|---|
Aixia Xu | Member |
Name | Role |
---|---|
Aixia Xu | Registered Agent |
Name | Role |
---|---|
Aixia Xu | Organizer |
Name | File Date |
---|---|
Annual Report | 2024-07-02 |
Annual Report | 2023-05-08 |
Registered Agent name/address change | 2022-06-06 |
Principal Office Address Change | 2022-06-06 |
Annual Report | 2022-06-06 |
Annual Report | 2021-06-22 |
Sources: Kentucky Secretary of State