Search icon

HOPE RIDGE PETS, LLC

Company Details

Name: HOPE RIDGE PETS, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 15 Jan 2009 (16 years ago)
Organization Date: 15 Jan 2009 (16 years ago)
Last Annual Report: 30 Jun 2021 (4 years ago)
Managed By: Members
Organization Number: 0721452
ZIP code: 40601
City: Frankfort, Hatton
Primary County: Franklin County
Principal Office: 1500 DEERWOOD DRIVE, FRANKFORT, KY 40601
Place of Formation: KENTUCKY

Registered Agent

Name Role
BOBBY K. HALL Registered Agent

Member

Name Role
Bobby Keith Hall Member

Organizer

Name Role
BOBBY K. HALL Organizer

Filings

Name File Date
Dissolution 2022-03-14
Annual Report 2021-06-30
Annual Report 2020-06-27
Annual Report 2019-06-21
Annual Report 2018-07-09
Annual Report 2017-06-29
Annual Report 2016-06-30
Annual Report 2015-06-22
Annual Report 2014-06-06
Annual Report 2013-06-24

Sources: Kentucky Secretary of State