Name: | H & G HOLDINGS LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 21 Sep 1999 (25 years ago) |
Organization Date: | 21 Sep 1999 (25 years ago) |
Last Annual Report: | 18 Feb 2008 (17 years ago) |
Managed By: | Managers |
Organization Number: | 0480602 |
ZIP code: | 41076 |
City: | Newport, Cold Sprgs Hi, Cold Sprgs Highland Hts, ... |
Primary County: | Campbell County |
Principal Office: | 100 FRENCH, COLD SPRING, KY 41076 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
David N Greek Sr | Manager |
Name | Role |
---|---|
DAVID N GREEK | Signature |
Name | Role |
---|---|
AMY T. HAMILTON | Organizer |
Name | File Date |
---|---|
Agent Resignation | 2011-05-18 |
Administrative Dissolution Return | 2009-11-20 |
Administrative Dissolution | 2009-11-03 |
Sixty Day Notice Return | 2009-09-16 |
Registered Agent name/address change | 2008-09-16 |
Annual Report | 2008-02-18 |
Annual Report | 2007-02-08 |
Annual Report | 2006-03-27 |
Annual Report | 2005-03-25 |
Annual Report | 2003-05-05 |
Sources: Kentucky Secretary of State