Name: | ANAGRAM ECOLOGICAL CONSULTING LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 09 Mar 2020 (5 years ago) |
Organization Date: | 09 Mar 2020 (5 years ago) |
Last Annual Report: | 05 Mar 2025 (2 months ago) |
Managed By: | Managers |
Organization Number: | 1089431 |
Industry: | Nonclassifiable Establishments |
Number of Employees: | Small (0-19) |
ZIP code: | 40513 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 3317 LYON DRIVE, LEXINGTON, KY 40513-1067 |
Place of Formation: | KENTUCKY |
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
M2VKENB5PNW6 | 2021-11-24 | 3317 LYON DR, LEXINGTON, KY, 40513, 1067, USA | P.O. BOX 8121, ANN ARBOR, MI, 48107, 8121, USA | |||||||||||||||||||||||||||||||||||
|
Congressional District | 06 |
State/Country of Incorporation | KY, USA |
Activation Date | 2020-06-19 |
Initial Registration Date | 2020-03-19 |
Entity Start Date | 2019-04-26 |
Fiscal Year End Close Date | Dec 31 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | ALEXIS K HEINZ |
Address | 3317 LYON DRIVE, LEXINGTON, KY, 40513, 1067, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | ALEXIS K HEINZ |
Address | 3317 LYON DRIVE, LEXINGTON, KY, 40513, 1067, USA |
Past Performance | Information not Available |
---|
Name | Role |
---|---|
Alexis K. Heinz | Manager |
Name | Role |
---|---|
ALEXIS HEINZ | Registered Agent |
Name | Role |
---|---|
ALEXIS HEINZ | Organizer |
Name | Action |
---|---|
ANAGRAM ECOLOGICAL CONSULTING LLC | Type Conversion |
Name | Status | Expiration Date |
---|---|---|
ANAGRAM ECOLOGICAL CONSULTING | Inactive | 2025-03-09 |
Name | File Date |
---|---|
Annual Report | 2025-03-05 |
Annual Report | 2024-05-03 |
Annual Report | 2023-10-03 |
Annual Report | 2022-09-23 |
Annual Report | 2021-10-18 |
Articles of Organization (LLC) | 2020-03-09 |
Certificate of Assumed Name | 2020-03-09 |
Name Reservation | 2020-03-02 |
Sources: Kentucky Secretary of State