Search icon

HLP ENTERPRISES, LLC

Company Details

Name: HLP ENTERPRISES, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 19 Sep 1997 (28 years ago)
Organization Date: 19 Sep 1997 (28 years ago)
Last Annual Report: 27 Mar 2024 (a year ago)
Managed By: Members
Organization Number: 0438902
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 41035
City: Dry Ridge
Primary County: Grant County
Principal Office: 335 CASH DRIVE, DRY RIDGE, KY 41035
Place of Formation: KENTUCKY

Registered Agent

Name Role
JAMES R. LEIDENBOR Registered Agent

Member

Name Role
J. Joshua Pierce Member
John D. Hebeler Member
James R. Leidenbor Member

Organizer

Name Role
JOHN A. BONAR Organizer

Filings

Name File Date
Annual Report 2024-03-27
Annual Report 2023-05-09
Annual Report 2022-01-21
Reinstatement Certificate of Existence 2021-02-08
Reinstatement 2021-02-08
Reinstatement Approval Letter Revenue 2021-02-08
Administrative Dissolution Return 2018-11-19
Administrative Dissolution 2018-10-16
Sixty Day Notice Return 2018-10-04
Annual Report 2017-05-04

Sources: Kentucky Secretary of State