Search icon

HACKER & MCWHORTER, LLC

Company Details

Name: HACKER & MCWHORTER, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 07 Dec 2004 (20 years ago)
Organization Date: 07 Dec 2004 (20 years ago)
Last Annual Report: 30 Jun 2014 (11 years ago)
Managed By: Members
Organization Number: 0600624
ZIP code: 40962
City: Manchester, Bluehole, Bright Shade, Chestnutburg, Er...
Primary County: Clay County
Principal Office: 450 BIG WILDCAT ROAD, MANCHESTER, KY 40962
Place of Formation: KENTUCKY

Registered Agent

Name Role
RANDALL SCOTT HACKER Registered Agent

Member

Name Role
CHARLES MCWHORTER Member
RANDALL S. HACKER Member

Signature

Name Role
RANDALL SCOTT HACKER Signature

Organizer

Name Role
RANDALL SCOTT HACKER Organizer

Filings

Name File Date
Administrative Dissolution 2015-09-12
Annual Report 2014-06-30
Annual Report 2013-07-01
Annual Report 2012-06-20
Annual Report 2011-07-05
Annual Report 2010-07-08
Annual Report 2009-07-01
Annual Report 2008-06-25
Annual Report 2007-07-02
Annual Report 2006-06-29

Sources: Kentucky Secretary of State