Name: | NPUT LLC |
Jurisdiction: | Rhode Island |
Entity type: | Foreign Limited Liability Company |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 04 Apr 2008 (17 years ago) |
Date of Dissolution: | 27 Jun 2011 (14 years ago) |
Date of Status Change: | 27 Jun 2011 (14 years ago) |
Branch of: | NPUT LLC, KENTUCKY (Company Number 0627014) |
Identification Number: | 000326057 |
Place of Formation: | KENTUCKY |
Principal Address: | 13000 MIDDLETOWN INDUSTRIAL BOULEVARD SUITE A, LOUISVILLE, KY, 46223, USA |
Purpose: | Negative Pressure Wound Therapy Pumps and supplies |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 10 WEYBOSSET STREET, PROVIDENCE, RI, 02903, USA |
Name | Role | Address |
---|---|---|
KEVIN A. MCKIM | Manager | 100 BAYSIDE DRIVE #102 CLEARWATER, FL 33767 USA |
Number | Name | File Date |
---|---|---|
201180599690 | Revocation Certificate For Failure to File the Annual Report for the Year | 2011-06-27 |
201179018870 | Statement of Change of Registered/Resident Agent Office | 2011-05-02 |
201177744410 | Revocation Notice For Failure to File An Annual Report | 2011-04-04 |
201062216060 | Annual Report | 2010-04-27 |
201060667530 | Revocation Notice For Failure to File An Annual Report | 2010-03-19 |
200948863880 | Statement of Change of Registered/Resident Agent Office | 2009-08-07 |
200839666510 | Statement of Change of Registered/Resident Agent Office | 2008-12-04 |
200808863270 | Application for Registration | 2008-04-04 |
Date of last update: 12 Oct 2024
Sources: Rhode Island Department of State