Search icon

HPH, LLC

Company Details

Name: HPH, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 22 Jul 2010 (15 years ago)
Organization Date: 22 Jul 2010 (15 years ago)
Last Annual Report: 19 Mar 2024 (a year ago)
Managed By: Managers
Organization Number: 0767607
Industry: Agricultural Services
Number of Employees: Small (0-19)
ZIP code: 40513
City: Lexington
Primary County: Fayette County
Principal Office: 2800 BOWMAN MILL RD, LEXINGTON, KY 40513
Place of Formation: KENTUCKY

Manager

Name Role
P Headley Bell Manager

Organizer

Name Role
M. SHANNOON BISHOP Organizer

Registered Agent

Name Role
P. HEADLEY BELL Registered Agent

Filings

Name File Date
Annual Report 2024-03-19
Annual Report 2023-04-14
Registered Agent name/address change 2023-04-14
Principal Office Address Change 2022-10-11
Annual Report 2022-03-18
Annual Report 2021-06-07
Annual Report 2020-05-26
Annual Report 2019-04-29
Annual Report 2018-06-04
Registered Agent name/address change 2018-02-23

Sources: Kentucky Secretary of State