Name: | HRL DISTRIBUTORS, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 22 Dec 2009 (15 years ago) |
Organization Date: | 22 Dec 2009 (15 years ago) |
Last Annual Report: | 27 Jun 2019 (6 years ago) |
Managed By: | Members |
Organization Number: | 0750214 |
ZIP code: | 40324 |
City: | Georgetown |
Primary County: | Scott County |
Principal Office: | 116 COLLINS PATH, #3, GEORGETOWN, KY 40324 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
BILL J. OSTER | Registered Agent |
Name | Role |
---|---|
Bill J oster | Member |
Name | Role |
---|---|
BILL J. OSTER | Organizer |
Name | File Date |
---|---|
Administrative Dissolution | 2020-10-08 |
Annual Report | 2019-06-27 |
Registered Agent name/address change | 2018-06-13 |
Annual Report | 2018-06-13 |
Principal Office Address Change | 2017-06-19 |
Annual Report | 2017-06-19 |
Annual Report | 2016-06-17 |
Annual Report | 2015-06-26 |
Annual Report | 2014-06-24 |
Annual Report | 2013-04-29 |
Sources: Kentucky Secretary of State