Search icon

HICKORY RIDGE ACQUISITIONS, LLC

Company Details

Name: HICKORY RIDGE ACQUISITIONS, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
File Date: 17 Aug 1998 (27 years ago)
Organization Date: 17 Aug 1998 (27 years ago)
Last Annual Report: 09 Jun 2008 (17 years ago)
Managed By: Members
Organization Number: 0460784
ZIP code: 41012
City: Covington
Primary County: Kenton County
Principal Office: 40 WEST PIKE STREET, COVINGTON, KY 41012
Place of Formation: KENTUCKY

Registered Agent

Name Role
JAMES G. WOLTERMANN Registered Agent

Member

Name Role
Plymouth Partners LP Member
Edenfield Enterprises, Inc Member

Organizer

Name Role
JAMES G. WOLTERMANN Organizer

Filings

Name File Date
Administrative Dissolution 2009-11-03
Annual Report 2008-06-09
Annual Report 2007-10-31
Annual Report 2006-03-22
Annual Report 2005-06-28
Annual Report 2004-10-22
Annual Report 2003-08-22
Annual Report 2002-10-02
Annual Report 2001-06-08
Annual Report 2000-08-10

Sources: Kentucky Secretary of State