Search icon

THE HOUND'S TOOTH, INC.

Company Details

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

Officer

Name Role
Carla D Morgan Officer

Incorporator

Name Role
CARLA D. MORGAN Incorporator

Registered Agent

Name Role
CARLA D. MORGAN Registered Agent

Filings

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