Name: | HAGERTYPLUS, LLC |
Legal type: | Foreign Limited Liability Company |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 28 Jan 2002 (23 years ago) |
Authority Date: | 28 Jan 2002 (23 years ago) |
Last Annual Report: | 15 Jun 2009 (16 years ago) |
Organization Number: | 0529902 |
ZIP code: | 40207 |
City: | Louisville, Bellewood, Brownsboro Village, Brwnsboro... |
Primary County: | Jefferson County |
Principal Office: | 4169 WESTPORT ROAD, LOUISVILE, KY 40207 |
Place of Formation: | MICHIGAN |
Name | Role |
---|---|
TAMMY HAGERTY | Member |
MCKEEL HAGERTY | Member |
KIM HAGERTY | Member |
Name | Role |
---|---|
KIM HAGERTY | Organizer |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Status | Expiration Date |
---|---|---|
HAGERTYPLUS | Inactive | 2012-02-25 |
HAGERTY PROTECTION NETWORK | Inactive | 2007-07-18 |
Name | File Date |
---|---|
App. for Certificate of Withdrawal | 2010-03-04 |
Annual Report | 2009-06-15 |
Registered Agent name/address change | 2008-09-16 |
Annual Report | 2008-06-26 |
Annual Report | 2007-01-30 |
Name Renewal | 2006-10-03 |
Annual Report | 2006-02-23 |
Annual Report | 2005-03-25 |
Statement of Change | 2003-12-17 |
Annual Report | 2003-06-02 |
Sources: Kentucky Secretary of State