Search icon

PHILLIPS BROTHERS OF HARDIN COUNTY, LLC

Company Details

Name: PHILLIPS BROTHERS OF HARDIN COUNTY, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 28 Dec 2001 (23 years ago)
Organization Date: 28 Dec 2001 (23 years ago)
Last Annual Report: 16 May 2024 (a year ago)
Managed By: Managers
Organization Number: 0527994
Industry: Building Construction General Contractors & Operative Builders
Number of Employees: Small (0-19)
ZIP code: 42701
City: Elizabethtown, E Town
Primary County: Hardin County
Principal Office: 4611 N. DIXIE HWY, ELIZABETHTOWN, KY 42701
Place of Formation: KENTUCKY

Treasurer

Name Role
Debbra A Phillips Treasurer

Vice President

Name Role
Larry Phillips Vice President

President

Name Role
Jerry Phillips President

Secretary

Name Role
Debbra A Phillips Secretary

Director

Name Role
JERRY PHILLIPS Director
LARRY PHILLIPS Director
DEBBRA A. PHILLIPS Director

Incorporator

Name Role
DEBRA A. PHILLIPS Incorporator

Registered Agent

Name Role
DEBBRA A PHILLIPS Registered Agent

Former Company Names

Name Action
TREASURE CHEST MINI-STORAGE, INC. Merger
PHILLIPS BROTHERS MERGER, LLC Old Name
PHILLIP'S BROTHERS OF HARDIN COUNTY, INC. Merger

Assumed Names

Name Status Expiration Date
HIGHLAND AVENUE LAUNDROMAT Inactive -
SUPER WASH OF VINE GROVE Inactive -

Filings

Name File Date
Annual Report 2024-05-16
Registered Agent name/address change 2023-03-16
Annual Report 2023-03-16
Annual Report 2022-06-09
Annual Report 2021-03-16
Annual Report 2020-02-14
Annual Report 2019-04-02
Agent Resignation 2018-10-10
Annual Report 2018-04-11
Annual Report 2017-04-25

Sources: Kentucky Secretary of State