Name: | HAMPSHIRE HOLDINGS, L.L.C. |
Legal type: | Foreign Limited Liability Company |
Status: | Inactive |
Standing: | Bad |
File Date: | 04 Oct 1999 (25 years ago) |
Authority Date: | 04 Oct 1999 (25 years ago) |
Last Annual Report: | 01 Jul 2002 (23 years ago) |
Branch of: | HAMPSHIRE HOLDINGS, L.L.C., ILLINOIS (Company Number LLC_00099295) |
Organization Number: | 0481314 |
Principal Office: | %SEAN MCDERMOTT, 14N850 RT. 20, HAMPSHIRE, IL 60140 |
Place of Formation: | ILLINOIS |
Name | Role |
---|---|
JOHN T. CUSACK, MEMBER | Organizer |
Name | Role |
---|---|
Sean McDermott | Manager |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Action |
---|---|
HAMPSHIRE FARMS LLC | Old Name |
KLEHM ORNAMENTALS L.L.C. | Old Name |
Name | File Date |
---|---|
Revocation of Certificate of Authority | 2003-11-01 |
Annual Report | 2002-09-30 |
Amendment | 2002-03-07 |
Annual Report | 2001-08-03 |
Principal Office Address Change | 2001-07-20 |
Amendment | 2001-04-02 |
Annual Report | 2000-05-01 |
Application for Certificate of Authority | 1999-10-04 |
Sources: Kentucky Secretary of State