Name: | HERD OLD CO KY, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 19 Jun 2009 (16 years ago) |
Organization Date: | 19 Jun 2009 (16 years ago) |
Last Annual Report: | 01 May 2019 (6 years ago) |
Managed By: | Managers |
Organization Number: | 0732291 |
ZIP code: | 41072 |
City: | Newport |
Primary County: | Campbell County |
Principal Office: | P.O. BOX 398, NEWPORT, KY 41072 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
D. Todd Hosea | Manager |
Name | Role |
---|---|
D. TODD HOSEA | Registered Agent |
Name | Role |
---|---|
D. TODD HOSEA | Organizer |
Name | Action |
---|---|
HOSEA EQUIPMENT RENTAL DEPOT, LLC | Old Name |
HOSEA ENVIRONMENTAL RECYCLING DEPOT, LLC | Old Name |
Name | Status | Expiration Date |
---|---|---|
HERD | Inactive | 2019-08-11 |
Name | File Date |
---|---|
Amendment | 2019-09-05 |
Articles of Merger | 2019-09-05 |
Annual Report | 2019-05-01 |
Annual Report | 2018-06-21 |
Annual Report | 2017-06-09 |
Annual Report | 2016-06-14 |
Annual Report | 2015-06-17 |
Name Renewal | 2014-08-06 |
Annual Report | 2014-06-26 |
Annual Report | 2013-05-08 |
Sources: Kentucky Secretary of State