Name: | HUGUENARD, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 22 Feb 2000 (25 years ago) |
Organization Date: | 22 Feb 2000 (25 years ago) |
Last Annual Report: | 01 May 2019 (6 years ago) |
Managed By: | Members |
Organization Number: | 0489859 |
ZIP code: | 40502 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 250 HOLIDAY RD, LEXINGTON, KY 40502 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
ELIZABETH MITCHELL | Registered Agent |
Name | Role |
---|---|
EMILY M. DORISIO | Organizer |
Name | Role |
---|---|
Robert Truitt | Member |
Elizabeth Mitchell | Member |
Name | File Date |
---|---|
Dissolution | 2020-06-02 |
Annual Report | 2019-05-01 |
Annual Report | 2018-04-18 |
Annual Report | 2017-04-24 |
Annual Report | 2016-03-17 |
Annual Report | 2015-04-03 |
Annual Report | 2014-04-04 |
Registered Agent name/address change | 2013-01-13 |
Principal Office Address Change | 2013-01-13 |
Annual Report | 2013-01-13 |
Sources: Kentucky Secretary of State