Search icon

HICKORY TALES PUBLISHING, L.L.C.

Company Details

Name: HICKORY TALES PUBLISHING, L.L.C.
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 19 Apr 2001 (24 years ago)
Organization Date: 19 Apr 2001 (24 years ago)
Last Annual Report: 29 May 2021 (4 years ago)
Managed By: Members
Organization Number: 0514439
ZIP code: 42103
City: Bowling Green
Primary County: Warren County
Principal Office: 841 NEWBERRY DR, BOWLING GREEN, KY 42103
Place of Formation: KENTUCKY

Registered Agent

Name Role
ANDREW J. DONELSON, M.D. Registered Agent

Member

Name Role
Andrew J. Donelson Member

Organizer

Name Role
ANDREW J. DONELSON Organizer

Filings

Name File Date
Dissolution 2022-03-11
Annual Report 2021-05-29
Annual Report 2020-02-17
Annual Report 2019-04-29
Annual Report 2018-04-21
Annual Report 2017-05-01
Annual Report 2016-06-30
Annual Report 2015-04-26
Annual Report 2014-01-27
Annual Report 2013-01-09

Sources: Kentucky Secretary of State