Search icon

HITCHCOCK PROPERTY AND HOLDINGS LLC

Company Details

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

Manager

Name Role
MICHAEL JAMES HITCHCOCK Manager

Organizer

Name Role
MICHAEL J. HITCHCOCK Organizer

Registered Agent

Name Role
MICHAEL JAMES HITCHCOCK Registered Agent

Former Company Names

Name Action
EXCLUSIVE ART COMMISSIONS LLC Old Name

Filings

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