Name: | HUNPLAS, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Bad |
File Date: | 27 Jul 2004 (21 years ago) |
Organization Date: | 27 Jul 2004 (21 years ago) |
Last Annual Report: | 03 Jun 2020 (5 years ago) |
Managed By: | Members |
Organization Number: | 0591174 |
ZIP code: | 40503 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | C/O SEWELL COMMERCIAL, 880 CORPORATE DRIVE #103, LEXINGTON, KY 40503 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
PHILIP SEWELL | Registered Agent |
Name | Role |
---|---|
Faye Mitchell | Member |
Robert Oliver | Member |
Donna Lee Collini | Member |
David F Williams | Member |
BILL WHOBREY | Member |
EDWIN MIDDLETON | Member |
FRANK DEBIASE | Member |
GARY O'BRYAN | Member |
KENT GWEN KILLION | Member |
KEVIN O'BRYAN | Member |
Name | Role |
---|---|
STEVEN R. BERG | Organizer |
Name | File Date |
---|---|
Administrative Dissolution | 2021-10-19 |
Annual Report | 2020-06-03 |
Annual Report | 2019-06-13 |
Annual Report | 2018-06-28 |
Annual Report | 2017-06-26 |
Annual Report | 2016-06-01 |
Annual Report | 2015-06-02 |
Annual Report | 2014-06-24 |
Registered Agent name/address change | 2013-05-30 |
Principal Office Address Change | 2013-05-30 |
Sources: Kentucky Secretary of State