Search icon

HIDDEN SPRINGS, LLC

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 (4 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
Registered Agent name/address change 2024-12-10
Reinstatement 2024-12-10
Reinstatement Certificate of Existence 2024-12-10
Reinstatement Approval Letter Revenue 2024-12-09
Administrative Dissolution 2024-10-12
Annual Report 2023-04-12
Annual Report 2022-05-18
Annual Report 2021-09-21
Registered Agent name/address change 2020-10-22

Sources: Kentucky Secretary of State