Search icon

HOSANNA PROPERTIES, LLC

Company Details

Name: HOSANNA PROPERTIES, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
File Date: 27 May 1999 (26 years ago)
Organization Date: 27 May 1999 (26 years ago)
Last Annual Report: 01 Jul 2022 (3 years ago)
Managed By: Members
Organization Number: 0474820
ZIP code: 40065
City: Shelbyville
Primary County: Shelby County
Principal Office: 1101 MAIN STREET, SHELBYVILLE, KY 40065
Place of Formation: KENTUCKY

Organizer

Name Role
ROBERT ANDRIOT Organizer

Member

Name Role
ROBERT ANDRIOT Member
SUE M. ANDRIOT Member

Registered Agent

Name Role
ROBERT ANDRIOT Registered Agent

Former Company Names

Name Action
HUJO, LLC Old Name

Filings

Name File Date
Dissolution 2022-12-19
Annual Report 2022-07-01
Annual Report 2021-06-26
Annual Report 2020-02-15
Annual Report 2019-06-22
Annual Report 2018-04-20
Annual Report 2017-05-31
Registered Agent name/address change 2016-06-30
Principal Office Address Change 2016-06-30
Annual Report 2016-06-30

Sources: Kentucky Secretary of State