Name: | HARBOR GROUP MANAGEMENT CO. LLC |
Legal type: | Foreign Limited Liability Company |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 08 Dec 1999 (25 years ago) |
Authority Date: | 08 Dec 1999 (25 years ago) |
Last Annual Report: | 04 May 2015 (10 years ago) |
Organization Number: | 0484588 |
Principal Office: | 999 Waterside Drive, Suite 2300, NORFOLK, VA 23510 |
Place of Formation: | VIRGINIA |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Action |
---|---|
HARBOR GROUP MANAGEMENT CO. LLC | Old Name |
HARBOR GROUP MANAGEMENT CO. | Type Conversion |
Name | File Date |
---|---|
Revocation of Certificate of Authority | 2016-10-01 |
Amendment | 2016-02-02 |
Annual Report | 2015-05-04 |
Annual Report | 2014-03-11 |
Annual Report | 2013-08-05 |
Annual Report | 2012-02-10 |
Annual Report | 2011-02-23 |
Registered Agent name/address change | 2010-04-19 |
Annual Report | 2010-03-15 |
Annual Report | 2009-02-11 |
Sources: Kentucky Secretary of State