Address |
20480 HIGHLAND RD Baton Rouge LA, 70817 |
|
Form date | August 17, 2001 | |
Type | Foreign Limited Liability Company | |
Mailing address |
PO BOX 77858 Baton Rouge LA, 70879 |
ID | 20011162210 | |
Status | Good Standing | |
Agent organisation name | The Corporation Company | |
Agent address |
7700 E Arapahoe Rd Ste 220 Centennial CO, 80112-1268 |
last updated:
Received date | Transaction ID | Description | Comment |
---|---|---|---|
2001-08-17 |
20011162210 | Application for Authority | INDUSTRIAL SPECIALTY CONTRACTORS, LLC |
2002-09-03 |
20021242513 | Statement of Older Periodic Report | CORP REPORT |
2003-10-01 |
20031312531 | Statement of Older Periodic Report | CORP REPORT |
2004-09-24 |
20041333755 | File Report | Change of Entity Address |
2005-10-13 |
20051380712 | File Report | Change of Entity Address |
2006-09-18 |
20061380726 | File Report | |
2006-11-17 |
Filing Officer Correction | Registered agent's street address augmented to include the suite number | |
2007-10-08 |
20071462632 | File Report | |
2008-10-01 |
20081523707 | File Report | |
2009-05-06 |
20091254145 | Statement of Change | Changed entity name; |
2009-08-10 |
20091428498 | File Report | |
2010-08-12 |
20101452743 | File Report | |
2011-09-13 |
20111518152 | File Report | |
2013-06-10 |
20131343298 | Statement Curing Delinquency | |
2013-06-11 |
20131344748 | Statement of Correction Correcting Information Other Than Principal Office Address or Registered Age | Removed entity mailing address; |
2015-10-07 |
20151653472 | Statement Curing Delinquency | |
2016-09-16 |
20161624475 | Statement of Change Changing the Registered Agent Information | Registered agent address changed; Document lists all affected entities. |
2016-09-19 |
20161626860 | File Report | Change of Registered Agent |
2017-08-21 |
20171623002 | File Report |