Name: | HKA, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 07 Aug 2007 (18 years ago) |
Organization Date: | 07 Aug 2007 (18 years ago) |
Last Annual Report: | 21 Jun 2018 (7 years ago) |
Managed By: | Managers |
Organization Number: | 0670752 |
ZIP code: | 40299 |
City: | Louisville, Jeffersontown |
Primary County: | Jefferson County |
Principal Office: | LOUISVILLE, KY 40299 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Robert Ater | Manager |
Jennifer Ater | Manager |
Name | Role |
---|---|
ROBERT L ALTER, JR. | Organizer |
Name | Role |
---|---|
1920 CAMPUS PLACE | Registered Agent |
Name | Status | Expiration Date |
---|---|---|
HIS KIDS ACADEMY | Inactive | 2023-08-13 |
Name | File Date |
---|---|
Dissolution | 2018-10-17 |
Certificate of Withdrawal of Assumed Name | 2018-09-05 |
Certificate of Assumed Name | 2018-08-13 |
Annual Report | 2018-06-21 |
Annual Report | 2017-06-14 |
Annual Report | 2016-06-20 |
Annual Report | 2015-06-16 |
Annual Report | 2014-06-17 |
Annual Report | 2013-06-25 |
Name Renewal | 2012-08-04 |
Sources: Kentucky Secretary of State