Search icon

HASCO, LLC

Company Details

Name: HASCO, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 20 Dec 2002 (22 years ago)
Organization Date: 31 Dec 2002 (22 years ago)
Last Annual Report: 13 May 2018 (7 years ago)
Managed By: Managers
Organization Number: 0550503
ZIP code: 40330
City: Harrodsburg, Cornishville
Primary County: Mercer County
Principal Office: 361 SUNRISE SHORES, HARRODSBURG, KY 40330
Place of Formation: KENTUCKY

Registered Agent

Name Role
STEVE ARETAKIS Registered Agent

Manager

Name Role
Steve Aretakis Manager

Organizer

Name Role
ON&W SERVICES COMPANY, LLC Organizer

Former Company Names

Name Action
HASCO ACQUISITION, LLC Old Name
(NQ) HASCO, INC. Merger

Filings

Name File Date
Administrative Dissolution 2019-10-16
Agent Resignation 2018-10-09
Annual Report 2018-05-13
Annual Report 2017-04-30
Annual Report 2016-04-07
Annual Report 2015-04-21
Registered Agent name/address change 2014-03-23
Principal Office Address Change 2014-03-23
Annual Report 2014-03-23
Annual Report 2013-04-28

Sources: Kentucky Secretary of State