Name: | HAWK HOLDINGS, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 03 Sep 1998 (27 years ago) |
Organization Date: | 03 Sep 1998 (27 years ago) |
Last Annual Report: | 16 Apr 2015 (10 years ago) |
Managed By: | Managers |
Organization Number: | 0461566 |
ZIP code: | 40502 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 450 WOODLAKE WAY, LEXINGTON, KY 40502 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Mary Davis Dicken | Treasurer |
Name | Role |
---|---|
John H Dicken | President |
Name | Role |
---|---|
Mary Davis Dicken | Secretary |
Name | Role |
---|---|
MARTIN S. WEINBERG | Incorporator |
Name | Role |
---|---|
JOHN H. DICKEN, JR. | Registered Agent |
Name | Action |
---|---|
HAWK ENTERPRISES, INC. | Merger |
Name | File Date |
---|---|
Dissolution | 2015-11-23 |
Annual Report | 2015-04-16 |
Annual Report | 2014-03-27 |
Annual Report | 2013-05-21 |
Annual Report | 2012-02-23 |
Annual Report | 2011-03-10 |
Annual Report | 2010-04-14 |
Annual Report | 2009-02-13 |
Annual Report | 2008-03-27 |
Annual Report | 2007-05-08 |
Sources: Kentucky Secretary of State