Name: | THE HOUND'S TOOTH, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 16 Aug 1995 (30 years ago) |
Organization Date: | 16 Aug 1995 (30 years ago) |
Last Annual Report: | 22 May 2024 (9 months ago) |
Organization Number: | 0404286 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40299 |
City: | Louisville, Jeffersontown |
Primary County: | Jefferson County |
Principal Office: | 9614 TAYLORSVILLE, RD, JEFFERSONTOWN, KY 40299 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
Carla D Morgan | Officer |
Name | Role |
---|---|
CARLA D. MORGAN | Incorporator |
Name | Role |
---|---|
CARLA D. MORGAN | Registered Agent |
Name | File Date |
---|---|
Annual Report | 2024-05-22 |
Annual Report | 2024-05-22 |
Annual Report | 2024-05-22 |
Annual Report | 2024-05-22 |
Reinstatement | 2023-10-12 |
Reinstatement Approval Letter Revenue | 2023-10-12 |
Reinstatement Certificate of Existence | 2023-10-12 |
Reinstatement Approval Letter UI | 2023-10-12 |
Reinstatement Approval Letter Revenue | 2023-10-12 |
Administrative Dissolution | 2023-10-04 |
Sources: Kentucky Secretary of State