Name: | TRIPLE H CONSTRUCTION, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 20 Feb 2001 (24 years ago) |
Organization Date: | 20 Feb 2001 (24 years ago) |
Last Annual Report: | 16 May 2024 (a year ago) |
Managed By: | Members |
Organization Number: | 0510950 |
Industry: | Building Construction General Contractors & Operative Builders |
Number of Employees: | Small (0-19) |
ZIP code: | 40008 |
City: | Bloomfield |
Primary County: | Nelson County |
Principal Office: | 527 GARRISON LANE, BLOOMFIELD, KY 40008 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
CHARLES D. HALL, II | Registered Agent |
Name | Role |
---|---|
Charles Donald Hall II | Member |
Ladonna Jean Hall | Member |
Name | Role |
---|---|
CHARLES D. HALL, II | Organizer |
Name | Status | Expiration Date |
---|---|---|
DBA: CHUCKLEBERRY ELECTRIC | Active | 2026-05-17 |
CHUCKLEBERRY FARM & WINERY | Inactive | 2019-02-02 |
Name | File Date |
---|---|
Certificate of Withdrawal of Assumed Name | 2025-02-28 |
Dissolution | 2025-02-04 |
Annual Report | 2024-05-16 |
Annual Report | 2024-05-02 |
Annual Report | 2024-05-02 |
Annual Report | 2023-03-17 |
Certificate of Assumed Name | 2022-07-14 |
Annual Report | 2022-04-28 |
Certificate of Assumed Name | 2021-05-17 |
Annual Report | 2021-05-12 |
Sources: Kentucky Secretary of State