Search icon

HEICK, HESTER, SMITH LLC

Company Details

Name: HEICK, HESTER, SMITH LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 16 Dec 1999 (25 years ago)
Organization Date: 16 Dec 1999 (25 years ago)
Last Annual Report: 24 Jan 2011 (14 years ago)
Managed By: Managers
Organization Number: 0485154
ZIP code: 40243
City: Louisville, Douglass Hills, Douglass Hls, Middletown...
Primary County: Jefferson County
Principal Office: 408 BLANKENBAKER PKWY, LOUISVILLE, KY 40243
Place of Formation: KENTUCKY

Manager

Name Role
Stephen T Hester Manager
John W. Smith Manager
Carl W Heick III Manager

Registered Agent

Name Role
CARL W. HEICK, III Registered Agent

Organizer

Name Role
ROBERT L. GOODIN,JR. Organizer

Former Company Names

Name Action
HEICK HESTER LLC Old Name

Filings

Name File Date
Dissolution 2011-12-27
Annual Report 2011-01-24
Amendment 2010-05-11
Annual Report 2010-01-25
Annual Report 2009-01-05
Annual Report 2008-01-14
Annual Report 2007-02-28
Annual Report 2006-03-31
Annual Report 2005-03-25
Annual Report 2003-06-19

Sources: Kentucky Secretary of State