Name: | Liquid Recovery, Inc. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Good Standing |
Effective Date: | 14 Mar 2005 (20 years ago) |
Branch of: | Liquid Recovery, Inc., KENTUCKY (Company Number 0415562) |
Business ID: | 869305 |
State of Incorporation: | KENTUCKY |
Principal Office Address: | 401 W Main St, Suite 1502Louisville, KY 40202 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 109 Executive Drive, Suite 3, Madison, MS 39110 |
Name | Role | Address |
---|---|---|
Robert Clarkson | President | PO Box 70529, Louisville, KY 40270 |
Name | Role | Address |
---|---|---|
John Lasher | Treasurer | PO Box 70529, Louisville, KY 40270 |
Name | Role | Address |
---|---|---|
Robert Clarkson | Secretary | PO Box 70529, Louisville, KY 40270 |
Name | Role | Address |
---|---|---|
Robert Clarkson | Director | PO Box 70529, Louisville, KY 40270 |
Type | Status | Filed Date | Description |
---|---|---|---|
Annual Report | Filed | 2025-03-25 | Annual Report For Liquid Recovery, Inc. |
Annual Report | Filed | 2024-04-11 | Annual Report For Liquid Recovery, Inc. |
Annual Report | Filed | 2023-03-14 | Annual Report For Liquid Recovery, Inc. |
Registered Agent Change of Address | Filed | 2022-03-31 | Agent Address Change For CORPORATION SERVICE COMPANY |
Annual Report | Filed | 2022-03-16 | Annual Report For Liquid Recovery, Inc. |
Annual Report | Filed | 2021-03-26 | Annual Report For Liquid Recovery, Inc. |
Annual Report | Filed | 2020-04-14 | Annual Report For Liquid Recovery, Inc. |
Annual Report | Filed | 2019-04-15 | Annual Report For Liquid Recovery, Inc. |
Registered Agent Change of Address | Filed | 2018-06-15 | Agent Address Change For CORPORATION SERVICE COMPANY |
Annual Report | Filed | 2018-04-10 | Annual Report For Liquid Recovery, Inc. |
Date of last update: 27 Mar 2025
Sources: Mississippi Secretary of State