Name: | HUDSON INDUSTRIAL HOLDINGS, LLC |
Jurisdiction: | Kentucky |
Profit or Non-Profit: | Profit |
Legal type: | Foreign Limited Liability Company |
Status: | Inactive |
Standing: | Bad |
File Date: | 24 Apr 1996 (29 years ago) |
Authority Date: | 24 Apr 1996 (29 years ago) |
Last Annual Report: | 21 Apr 2017 (8 years ago) |
Organization Number: | 0415202 |
Principal Office: | <font face="Book Antiqua">3744 ELIZABETH CT, NEWBURGH, IN 47630</font> |
Place of Formation: | INDIANA |
Name | Role |
---|---|
Karen G Hudson | Manager |
Donald E Hudson | Manager |
Name | Role |
---|---|
DONALD E. HUDSON | Organizer |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | File Date |
---|---|
Revocation of Certificate of Authority | 2018-10-16 |
Annual Report | 2017-04-21 |
Annual Report | 2016-06-30 |
Annual Report | 2015-06-11 |
Annual Report | 2014-05-15 |
Principal Office Address Change | 2013-03-12 |
Annual Report | 2013-03-12 |
Registered Agent name/address change | 2012-01-19 |
Annual Report | 2012-01-19 |
Annual Report | 2011-07-27 |
Date of last update: 28 Jan 2025
Sources: Kentucky Secretary of State