Name: | Hunky Dory II, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 21 Jun 2011 (14 years ago) |
Organization Date: | 21 Jun 2011 (14 years ago) |
Last Annual Report: | 27 Dec 2024 (2 months ago) |
Managed By: | Managers |
Organization Number: | 0794186 |
ZIP code: | 42103 |
City: | Bowling Green |
Primary County: | Warren County |
Principal Office: | 8375 Cemetery Rd, Bowling Green, KY 42103 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
George E. Strickler, Jr., Executor of Estate of Jimmie Gipson | Manager |
Name | Role |
---|---|
Estate of Jimmie Gipson | Member |
Allen Gipson | Member |
Clark Gipson | Member |
Candy Peay | Member |
Chad Stice | Member |
Steve Gipson | Member |
Joe Beckner, Jr. | Member |
Name | Role |
---|---|
Jimmie Gipson | Organizer |
Name | Role |
---|---|
George E Strickler Jr | Registered Agent |
Name | File Date |
---|---|
Dissolution | 2024-12-31 |
Reinstatement Approval Letter Revenue | 2024-12-27 |
Reinstatement | 2024-12-27 |
Reinstatement Certificate of Existence | 2024-12-27 |
Administrative Dissolution | 2024-10-12 |
Annual Report Amendment | 2023-06-08 |
Annual Report | 2023-01-06 |
Annual Report | 2022-06-30 |
Annual Report | 2021-06-25 |
Annual Report | 2020-04-01 |
Sources: Kentucky Secretary of State