Search icon

HUNTER HOLDINGS, LLC

Company Details

Name: HUNTER HOLDINGS, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 29 Aug 2011 (14 years ago)
Organization Date: 29 Aug 2011 (14 years ago)
Last Annual Report: 24 Mar 2025 (a month ago)
Managed By: Managers
Organization Number: 0799046
Industry: Agricultural Production - Crops
Number of Employees: Small (0-19)
ZIP code: 42066
City: Mayfield
Primary County: Graves County
Principal Office: 2929 ST RT 80 W, MAYFIELD, KY 42066
Place of Formation: KENTUCKY

Member

Name Role
klinton edward kelley Member

Manager

Name Role
klint e kelley Manager

Organizer

Name Role
KLINT KELLY Organizer
KLINTON KELLY Organizer

Registered Agent

Name Role
KLINT KELLEY Registered Agent

Filings

Name File Date
Annual Report 2025-03-24
Annual Report 2025-03-24
Annual Report 2025-03-24
Annual Report 2025-03-24
Annual Report 2024-04-03
Annual Report 2023-03-11
Annual Report 2022-03-07
Registered Agent name/address change 2022-03-07
Principal Office Address Change 2022-03-07
Annual Report 2021-04-25

Sources: Kentucky Secretary of State