Search icon

HOWER FUND, LLC

Company Details

Name: HOWER FUND, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 15 Nov 1996 (28 years ago)
Organization Date: 15 Nov 1996 (28 years ago)
Last Annual Report: 02 Aug 2024 (7 months ago)
Managed By: Members
Organization Number: 0424213
Industry: Holding and other Investment Offices
Number of Employees: Small (0-19)
ZIP code: 40223
City: Louisville, Anchorage, Blue Rdg Mnr, Blue Ridge Mano...
Primary County: Jefferson County
Principal Office: 602 WARDSHIRE PLACE, LOUISVILLE, KY 40223
Place of Formation: KENTUCKY

Member

Name Role
Malcolm E Hower Member
Thomas R Hower Member

Registered Agent

Name Role
MALCOLM E. HOWER Registered Agent

Organizer

Name Role
THOMAS R. HOWER Organizer

Filings

Name File Date
Annual Report 2024-08-02
Registered Agent name/address change 2023-04-27
Principal Office Address Change 2023-04-27
Reinstatement Certificate of Existence 2023-03-30
Reinstatement 2023-03-30
Reinstatement Approval Letter Revenue 2023-03-30
Administrative Dissolution Return 2007-11-29
Administrative Dissolution 2007-11-01
Sixty Day Notice Return 2007-09-20
Annual Report 2006-09-14

Sources: Kentucky Secretary of State