Search icon

HIDDEN SPRINGS, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: HIDDEN SPRINGS, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 12 Oct 2005 (20 years ago)
Organization Date: 12 Oct 2005 (20 years ago)
Last Annual Report: 10 Dec 2024 (6 months ago)
Managed By: Members
Organization Number: 0623520
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 41601
City: Allen
Primary County: Floyd County
Principal Office: 219 Central Avenue, Allen, KY 41601
Place of Formation: KENTUCKY

Member

Name Role
CHRIST CENTRAL SCHOOL, INC. Member

Organizer

Name Role
HAROLD E. AKERS Organizer

Registered Agent

Name Role
ANGELA WILKES Registered Agent

Filings

Name File Date
Principal Office Address Change 2024-12-10
Reinstatement 2024-12-10
Reinstatement Certificate of Existence 2024-12-10
Registered Agent name/address change 2024-12-10
Reinstatement Approval Letter Revenue 2024-12-09

Trademarks

Serial Number:
77028712
Mark:
PIKE MOUNTAIN
Status:
Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Mark Type:
Trademark
Application Filing Date:
2006-10-25
Mark Drawing Type:
4 - STANDARD CHARACTER MARK
Mark Literal Elements:
PIKE MOUNTAIN

Goods And Services

For:
Spring water
First Use:
2006-12-01
International Classes:
032 - Primary Class
Class Status:
SECTION 8 - CANCELLED

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State