Name: | KENTUCKIANA HYDRAULIC HOSE, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 07 Feb 2006 (19 years ago) |
Organization Date: | 07 Feb 2006 (19 years ago) |
Last Annual Report: | 30 Jan 2025 (3 months ago) |
Managed By: | Managers |
Organization Number: | 0631599 |
Industry: | Real Estate |
Number of Employees: | Small (0-19) |
ZIP code: | 40059 |
City: | Prospect, River Bluff |
Primary County: | Jefferson County |
Principal Office: | 3600 River Ridge Cove, 4208 Taylorsville Road, Louisville, Prospect, KY 40059 |
Place of Formation: | KENTUCKY |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | KENTUCKIANA HYDRAULIC HOSE, LLC, FLORIDA | M21000008675 | FLORIDA |
Name | Role |
---|---|
OWEN HEATH HARRIS | Organizer |
Name | Role |
---|---|
ANTHONY A. WAITS, PLLC | Registered Agent |
Name | Role |
---|---|
Gerald T O'Daniel | Manager |
Name | File Date |
---|---|
Annual Report | 2025-01-30 |
Amended and Restated Articles | 2025-01-21 |
Principal Office Address Change | 2024-12-08 |
Registered Agent name/address change | 2024-12-08 |
Annual Report Amendment | 2024-12-08 |
Annual Report | 2024-06-25 |
Annual Report | 2023-06-02 |
Annual Report | 2022-06-28 |
Annual Report | 2021-04-05 |
Annual Report | 2020-08-04 |
Sources: Kentucky Secretary of State