Search icon

HUDDY, LLC

Company Details

Name: HUDDY, 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: 21 Feb 2025 (2 months ago)
Managed By: Managers
Organization Number: 0831987
Industry: Food and Kindred Products
Number of Employees: Small (0-19)
ZIP code: 40207
City: Louisville, Bellewood, Brownsboro Village, Brwnsboro...
Primary County: Jefferson County
Principal Office: 153 TOTEM ROAD, LOUISVILLE, KY 40207
Place of Formation: KENTUCKY

Registered Agent

Name Role
JOHN HUDSON III Registered Agent

Organizer

Name Role
JOHN HUDSON III Organizer

Manager

Name Role
JOHN HUDSON Manager
ERIN HUDSON Manager

Assumed Names

Name Status Expiration Date
KENTUCKY SPIRIT EXCHANGE Expiring 2025-05-22

Filings

Name File Date
Annual Report 2025-02-21
Annual Report 2024-03-18
Annual Report 2023-03-28
Annual Report 2022-03-29
Annual Report 2021-04-14
Annual Report 2020-06-16
Certificate of Assumed Name 2020-05-22
Annual Report 2019-02-19
Annual Report 2018-05-02
Annual Report 2017-04-17

Sources: Kentucky Secretary of State