Name: | HITCHCOCK PROPERTY AND HOLDINGS LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 06 Jul 2009 (16 years ago) |
Organization Date: | 06 Jul 2009 (16 years ago) |
Last Annual Report: | 18 Mar 2011 (14 years ago) |
Managed By: | Managers |
Organization Number: | 0733293 |
ZIP code: | 40218 |
City: | Louisville, Buechel, Watterson Park, Watterson Pk |
Primary County: | Jefferson County |
Principal Office: | 3718 ROUGE WAY, LOUISVILLE, KY 40218 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
MICHAEL JAMES HITCHCOCK | Manager |
Name | Role |
---|---|
MICHAEL J. HITCHCOCK | Organizer |
Name | Role |
---|---|
MICHAEL JAMES HITCHCOCK | Registered Agent |
Name | Action |
---|---|
EXCLUSIVE ART COMMISSIONS LLC | Old Name |
Name | File Date |
---|---|
Dissolution | 2011-10-07 |
Registered Agent name/address change | 2011-03-18 |
Annual Report | 2011-03-18 |
Principal Office Address Change | 2010-11-30 |
Reinstatement | 2010-11-16 |
Reinstatement Approval Letter Revenue | 2010-11-16 |
Administrative Dissolution | 2010-11-02 |
Amendment | 2010-04-20 |
Articles of Organization (LLC) | 2009-07-06 |
Sources: Kentucky Secretary of State