Name: | HPROE, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 10 Feb 1997 (28 years ago) |
Organization Date: | 10 Feb 1997 (28 years ago) |
Last Annual Report: | 24 Mar 2025 (23 days ago) |
Organization Number: | 0428335 |
ZIP code: | 40253 |
City: | Louisville, Middletown |
Primary County: | Jefferson County |
Principal Office: | PO BOX 43160, LOUISVILLE, KY 40253-0160 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
RICKY L. ROWE | Registered Agent |
Name | Role |
---|---|
Ricky L. Rowe | Sole Officer |
Name | Role |
---|---|
RICKY L ROWE | Signature |
Name | Role |
---|---|
Ricky L Rowe | Director |
Name | Role |
---|---|
HUNTER DURHAM | Incorporator |
Name | File Date |
---|---|
Annual Report | 2025-03-24 |
Annual Report | 2024-03-14 |
Annual Report | 2023-04-13 |
Annual Report | 2022-04-28 |
Annual Report | 2021-07-19 |
Registered Agent name/address change | 2021-03-22 |
Annual Report | 2020-03-17 |
Annual Report | 2019-05-16 |
Annual Report | 2018-04-18 |
Annual Report | 2017-04-24 |
Sources: Kentucky Secretary of State