Search icon

HZP-KY, LLC

Company Details

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

Organizer

Name Role
PATRICK J. GREENE Organizer

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Manager

Name Role
THEODORE C HOHMAN Manager
JAMES J ZAWACKI Manager

Signature

Name Role
JAMES J ZAWACKI Signature

Filings

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