Name: | HI-TECH MOLD AND TOOL, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 27 Sep 2002 (23 years ago) |
Organization Date: | 27 Sep 2002 (23 years ago) |
Last Annual Report: | 04 Mar 2025 (2 months ago) |
Managed By: | Managers |
Organization Number: | 0545394 |
Industry: | Business Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40165 |
City: | Shepherdsville, Fox Chase, Hebron Estates, Hebron Ests, ... |
Primary County: | Bullitt County |
Principal Office: | 499 W. LAUREL RIVER DRIVE, SHEPHERDSVILLE, KY 40165 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Gerald L. Cox | Manager |
Name | Role |
---|---|
ON&W SERVICES COMPANY, LLC | Organizer |
Name | Role |
---|---|
COX, INC. | Registered Agent |
Name | Action |
---|---|
HI-TECH MOLD AND TOOL II, LLC | Old Name |
HI-TECH MOLD AND TOOL, INC. | Merger |
Name | Status | Expiration Date |
---|---|---|
HI-TECH MOTOR'S | Inactive | 2013-06-30 |
Name | File Date |
---|---|
Annual Report | 2025-03-04 |
Annual Report | 2024-02-29 |
Registered Agent name/address change | 2023-05-02 |
Annual Report | 2023-05-02 |
Principal Office Address Change | 2023-05-02 |
Annual Report | 2022-03-09 |
Annual Report | 2021-02-12 |
Annual Report | 2020-03-21 |
Annual Report | 2019-05-04 |
Annual Report | 2018-04-23 |
Sources: Kentucky Secretary of State