Search icon

Hartland Office Park, LLC

Company Details

Name: Hartland Office Park, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 21 Jun 2012 (13 years ago)
Organization Date: 21 Jun 2012 (13 years ago)
Last Annual Report: 22 May 2024 (10 months ago)
Managed By: Members
Organization Number: 0831947
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 42102
City: Bowling Green
Primary County: Warren County
Principal Office: 1101 College Street, Bowling Green, KY 42102
Place of Formation: KENTUCKY

Registered Agent

Name Role
ELPO CORPORATE SERVICES, LLC Registered Agent

Member

Name Role
Mark A Williams Member
Mike S Vitale Member
James B Stewart Member
Rodney L Rogers Member

Organizer

Name Role
Michael Scott Vitale Organizer

Assumed Names

Name Status Expiration Date
HARTLAND PROFESSIONAL PLAZA Inactive 2022-09-13

Filings

Name File Date
Annual Report 2024-05-22
Annual Report 2023-06-15
Registered Agent name/address change 2022-06-29
Annual Report 2022-06-29
Annual Report 2021-06-22
Annual Report 2020-06-23
Annual Report 2019-05-30
Annual Report 2018-04-26
Name Renewal 2017-04-10
Annual Report 2017-04-10

Sources: Kentucky Secretary of State