Name: | SILVERTON HILL, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
File Date: | 27 Jan 2000 (25 years ago) |
Organization Date: | 27 Jan 2000 (25 years ago) |
Last Annual Report: | 03 Apr 2025 (17 days ago) |
Managed By: | Members |
Organization Number: | 0487807 |
Industry: | Agricultural Production - Livestock |
Number of Employees: | Small (0-19) |
ZIP code: | 40069 |
City: | Springfield, Maud |
Primary County: | Washington County |
Principal Office: | 499 SILVERTON HILL ROAD, SPRINGFIELD, KY 40069 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Bonnie G. Hamilton | Member |
Thomas R. Hamilton | Member |
Name | Role |
---|---|
THOMAS K. HAMILTON | Organizer |
Name | Role |
---|---|
JOSEPH H. MATTINGLY III, PLLC | Registered Agent |
Name | File Date |
---|---|
Principal Office Address Change | 2025-04-03 |
Annual Report | 2025-04-03 |
Annual Report | 2024-06-11 |
Registered Agent name/address change | 2024-06-11 |
Principal Office Address Change | 2023-05-08 |
Annual Report | 2023-05-08 |
Annual Report | 2022-03-27 |
Annual Report | 2021-04-16 |
Annual Report | 2020-04-07 |
Annual Report | 2019-06-12 |
Sources: Kentucky Secretary of State