Name: | HZP-KY, LLC |
Legal type: | Foreign Limited Liability Company |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 21 Jun 2004 (21 years ago) |
Authority Date: | 21 Jun 2004 (21 years ago) |
Last Annual Report: | 07 Mar 2014 (11 years ago) |
Organization Number: | 0588677 |
Principal Office: | 706 BOND STREET NW, GRAND RAPIDS, MI 49503 |
Place of Formation: | MICHIGAN |
Name | Role |
---|---|
PATRICK J. GREENE | Organizer |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
THEODORE C HOHMAN | Manager |
JAMES J ZAWACKI | Manager |
Name | Role |
---|---|
JAMES J ZAWACKI | Signature |
Name | File Date |
---|---|
Revocation of Certificate of Authority | 2015-09-12 |
Agent Resignation | 2015-08-17 |
Annual Report | 2014-03-07 |
Annual Report | 2013-03-01 |
Annual Report | 2012-05-21 |
Annual Report | 2011-06-14 |
Annual Report | 2010-06-22 |
Annual Report | 2009-09-16 |
Annual Report | 2008-06-20 |
Annual Report | 2007-06-11 |
Sources: Kentucky Secretary of State