Search icon

VIN AND TONI HOOVER PROPERTY MANAGEMENT, LLC

Company Details

Name: VIN AND TONI HOOVER PROPERTY MANAGEMENT, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 20 Jul 2005 (20 years ago)
Organization Date: 20 Jul 2005 (20 years ago)
Last Annual Report: 14 Feb 2025 (a month ago)
Managed By: Managers
Organization Number: 0617865
Industry: Building Construction General Contractors & Operative Builders
Number of Employees: Small (0-19)
ZIP code: 40701
City: Corbin, Keavy, Woodbine
Primary County: Whitley County
Principal Office: 1413 CUMBERLAND FALLS HWY, CORBIN, KY 40701
Place of Formation: KENTUCKY

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
SZVTEEHBLEG1 2024-12-07 13775 N NEBRASKA AVE, TAMPA, FL, 33613, 3320, USA 1413 CUMBERLAND FALLS HWY, CORBIN, KY, 40701, USA

Business Information

Congressional District 15
State/Country of Incorporation KY, USA
Activation Date 2023-12-11
Initial Registration Date 2005-09-02
Entity Start Date 2005-07-06
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 531120

Points of Contacts

Electronic Business
Title PRIMARY POC
Name VINCENT HOOVER
Address 1413 CUMBERLAND FALLS HWY, CORBIN, KY, 40701, USA
Title ALTERNATE POC
Name TONI HOOVER
Address 1806 BELLA LAGO LANE, TAMPA, FL, 33618, 1515, USA
Government Business
Title PRIMARY POC
Name VINCENT HOOVER
Address 1413 CUMBERLAND FALLS HWY, CORBIN, KY, 40701, USA
Title ALTERNATE POC
Name TOB TRICKEY
Address 13775 N. NEBRASKA AVENUNE, TAMPA, FL, 33613, 3320, USA
Past Performance
Title PRIMARY POC
Name VINCENT HOOVER
Address 13775 N NEBRASKA AVENUE, TAMPA, FL, 33613, USA
Title ALTERNATE POC
Name TONI HOOVER
Address 1806 BELLA LAGO LANE, TAMPA, FL, 33618, 1515, USA

Manager

Name Role
Vincent A Hoover Manager
Toni A Hoover Manager

Organizer

Name Role
GREGORY R. SCHAAF Organizer

Registered Agent

Name Role
B.J. FOLEY, ESQ Registered Agent

Filings

Name File Date
Annual Report 2025-02-14
Annual Report 2024-04-08
Annual Report 2023-03-21
Annual Report 2022-04-11
Principal Office Address Change 2022-04-11
Annual Report 2021-02-10
Annual Report 2020-06-15
Annual Report 2019-04-17
Annual Report 2018-04-13
Annual Report 2017-04-06

Sources: Kentucky Secretary of State