Name: | HMH ENTERPRISES, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Good |
File Date: | 19 Jun 2000 (25 years ago) |
Organization Date: | 19 Jun 2000 (25 years ago) |
Last Annual Report: | 26 Apr 2005 (20 years ago) |
Managed By: | Members |
Organization Number: | 0496398 |
ZIP code: | 40475 |
City: | Richmond |
Primary County: | Madison County |
Principal Office: | 1905 BARNES MILL ROAD, RICHMOND, KY 40475 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Ralph E. Hacker | Member |
Marilyn B. Hacker | Member |
Name | Role |
---|---|
MARILYN B. HACKER | Registered Agent |
Name | Role |
---|---|
GARY C. ABNEY | Organizer |
Name | File Date |
---|---|
Dissolution | 2006-04-11 |
Annual Report | 2005-04-26 |
Annual Report | 2003-05-05 |
Annual Report | 2002-04-08 |
Principal Office Address Change | 2002-03-21 |
Statement of Change | 2002-03-14 |
Annual Report | 2001-04-23 |
Articles of Organization | 2000-06-19 |
Sources: Kentucky Secretary of State