Search icon

HOUND DOG PRESS LLC

Company Details

Name: HOUND DOG PRESS LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 11 Sep 2008 (16 years ago)
Organization Date: 11 Sep 2008 (16 years ago)
Last Annual Report: 22 May 2024 (9 months ago)
Managed By: Managers
Organization Number: 0713396
Industry: Printing, Publishing and Allied Industries
Number of Employees: Small (0-19)
ZIP code: 40203
City: Louisville
Primary County: Jefferson County
Principal Office: 785 S. SHELBY ST., LOUISVILLE, KY 40203
Place of Formation: KENTUCKY

Registered Agent

Name Role
NICHOLAS BAUTE Registered Agent

Manager

Name Role
NICHOLAS BAUTE Manager

Organizer

Name Role
NICHOLAS BAUTE Organizer

Filings

Name File Date
Annual Report 2024-05-22
Annual Report 2023-03-16
Annual Report 2022-03-07
Annual Report 2021-02-15
Annual Report 2020-03-04
Principal Office Address Change 2019-06-20
Annual Report 2019-06-20
Registered Agent name/address change 2018-11-15
Reinstatement Certificate of Existence 2018-11-08
Reinstatement 2018-11-08

Sources: Kentucky Secretary of State