Name: | KY HYPNOSIS LLC |
Jurisdiction: | Kentucky |
Profit or Non-Profit: | Profit |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Good |
File Date: | 28 Oct 2008 (16 years ago) |
Organization Date: | 28 Oct 2008 (16 years ago) |
Last Annual Report: | 01 Jun 2022 (3 years ago) |
Managed By: | Members |
Organization Number: | 0716549 |
ZIP code: | 40356 |
Primary County: | Jessamine |
Principal Office: | 113 BRIDLE COURT, NICHOLASVILLE, KY 40356 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
LuAnn Hamon | Member |
Name | Role |
---|---|
LUANN HAMON | Organizer |
Name | Role |
---|---|
LUANN HAMON DITTO | Registered Agent |
Name | Status | Expiration Date |
---|---|---|
KENTUCKY HYPNOSIS | Inactive | 2018-10-28 |
RENEWAL HYPNOSIS | Inactive | 2013-10-28 |
Name | File Date |
---|---|
Dissolution | 2023-01-04 |
Annual Report | 2022-06-01 |
Annual Report | 2021-06-14 |
Annual Report | 2020-04-02 |
Annual Report | 2019-05-15 |
Annual Report | 2018-06-13 |
Registered Agent name/address change | 2018-06-06 |
Annual Report | 2017-08-09 |
Registered Agent name/address change | 2017-04-12 |
Principal Office Address Change | 2017-04-12 |
Date of last update: 01 Feb 2025
Sources: Kentucky Secretary of State