Name: | HACKEL ENTERPRISES, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 15 Feb 2006 (19 years ago) |
Organization Date: | 15 Feb 2006 (19 years ago) |
Last Annual Report: | 05 Jul 2012 (13 years ago) |
Managed By: | Managers |
Organization Number: | 0632340 |
ZIP code: | 40299 |
City: | Louisville, Jeffersontown |
Primary County: | Jefferson County |
Principal Office: | 4425 MANSFIELD ESTATES DR, LOUISVILLE, KY 40299 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
John C Hackel III | Manager |
Name | Role |
---|---|
JOHN C. HACKEL, III | Registered Agent |
Name | Role |
---|---|
JOHN C. HACKEL, III | Organizer |
Name | Status | Expiration Date |
---|---|---|
AJ SCREEN PRINTING | Inactive | 2016-02-15 |
Name | File Date |
---|---|
Dissolution | 2013-03-11 |
Registered Agent name/address change | 2012-07-05 |
Annual Report | 2012-07-05 |
Principal Office Address Change | 2012-06-26 |
Annual Report | 2011-07-15 |
Name Renewal | 2011-01-31 |
Annual Report | 2010-03-23 |
Annual Report | 2009-01-30 |
Annual Report | 2008-01-22 |
Annual Report | 2007-04-20 |
Sources: Kentucky Secretary of State