Name: | TRIAD HUNTER REAL ESTATE, LLC |
Legal type: | Foreign Limited Liability Company |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 28 Jan 2010 (15 years ago) |
Authority Date: | 28 Jan 2010 (15 years ago) |
Last Annual Report: | 17 Jun 2020 (5 years ago) |
Organization Number: | 0755331 |
ZIP code: | 40601 |
City: | Frankfort, Hatton |
Primary County: | Franklin County |
Principal Office: | 306 W. MAIN STREET, SUITE 512, FRANKFORT, KY 40601 |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
Triad Hunter, LLC | Member |
Name | Role |
---|---|
DAVID LIPP | Organizer |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Status | Expiration Date |
---|---|---|
HUNTER REAL ESTATE, LLC | Unknown | - |
Name | File Date |
---|---|
App. for Certificate of Withdrawal | 2021-05-26 |
Registered Agent name/address change | 2020-10-08 |
Annual Report | 2020-06-17 |
Principal Office Address Change | 2019-05-14 |
Annual Report | 2019-05-14 |
Annual Report | 2018-05-24 |
Annual Report | 2017-05-18 |
Annual Report | 2016-06-13 |
Registered Agent name/address change | 2015-10-27 |
Principal Office Address Change | 2015-06-12 |
Sources: Kentucky Secretary of State