Search icon

Department Of Durable Technology LLC

Company Details

Name: Department Of Durable Technology LLC
Jurisdiction: Kentucky
Profit or Non-Profit: Profit
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
File Date: 26 May 2021 (4 years ago)
Organization Date: 26 May 2021 (4 years ago)
Last Annual Report: 08 Jun 2021 (4 years ago)
Managed By: Managers
Organization Number: 1152150
ZIP code: 41144
Primary County: Greenup
Principal Office: 621 Center Ave, Wurtland, KY 41144
Place of Formation: KENTUCKY

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
RARNUN54V3M6 2022-07-10 621 CENTER AVE, WURTLAND, KY, 41144, 1412, USA 621 CENTER AVE, WURTLAND, KY, 41144, 1412, USA

Business Information

Congressional District 04
State/Country of Incorporation KY, USA
Activation Date 2021-06-11
Initial Registration Date 2021-06-03
Entity Start Date 2021-05-26
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 518210, 541511, 541519
Product and Service Codes J059, N053, U012

Points of Contacts

Electronic Business
Title PRIMARY POC
Name ZACHARY J NEWMAN
Address 621 CENTER AVE, WURTLAND, KY, 41144, 1412, USA
Title ALTERNATE POC
Name ZACHARY J NEWMAN
Address 621 CENTER AVE, WURTLAND, KY, 41144, USA
Government Business
Title PRIMARY POC
Name ZACHARY J NEWMAN
Address 621 CENTER AVE, WURTLAND, KY, 41144, 1412, USA
Title ALTERNATE POC
Name ZACHARY J NEWMAN
Address 621 CENTER AVE, WURTLAND, KY, 41144, USA
Past Performance
Title PRIMARY POC
Name ZACHARY J NEWMAN
Address 621 CENTER AVE, WURTLAND, KY, 41144, USA
Title ALTERNATE POC
Name ZACHARY J NEWMAN
Address 621 CENTER AVE, WURTLAND, KY, 41144, USA

Registered Agent

Name Role
Zachary James Newman Registered Agent

Manager

Name Role
Zachary James Newman Manager

Organizer

Name Role
Zachary James Newman Organizer
Katlyn Marie Evans Organizer

Filings

Name File Date
Administrative Dissolution 2022-10-04
Annual Report Amendment 2021-06-08
Annual Report 2021-06-04

Date of last update: 18 Jan 2025

Sources: Kentucky Secretary of State