Name: | HART'S HOLDINGS, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 02 Dec 2008 (16 years ago) |
Organization Date: | 02 Dec 2008 (16 years ago) |
Last Annual Report: | 18 Feb 2025 (24 days ago) |
Managed By: | Managers |
Organization Number: | 0718574 |
Industry: | Personal Services |
Number of Employees: | Medium (20-99) |
ZIP code: | 40555 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | PO BOX 54910, LEXINGTON, KY 40555 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
JOHN SCHACHT | Organizer |
Name | Role |
---|---|
NORTHWEST REGISTERED AGENT LLC | Registered Agent |
Name | Role |
---|---|
John Schacht | Manager |
Name | Status | Expiration Date |
---|---|---|
NEWPORT CLEANERS | Active | 2027-03-21 |
LEXINGTON DELIVERY CLEANERS | Active | 2026-08-25 |
LAUNDRY 101 | Active | 2026-08-25 |
HART'S DRYCLEANING AND LAUNDRY | Inactive | 2019-03-05 |
Name | File Date |
---|---|
Annual Report | 2025-02-18 |
Registered Agent name/address change | 2024-03-25 |
Annual Report | 2024-02-28 |
Name Renewal | 2024-01-23 |
Annual Report | 2023-01-12 |
Certificate of Assumed Name | 2022-03-21 |
Annual Report | 2022-01-11 |
Name Renewal | 2021-05-14 |
Name Renewal | 2021-05-14 |
Annual Report | 2021-01-05 |
Sources: Kentucky Secretary of State