Search icon

FEATHERS ALLIANCE, LLC

Company Details

Name: FEATHERS ALLIANCE, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 01 May 2014 (11 years ago)
Organization Date: 01 May 2014 (11 years ago)
Last Annual Report: 18 Mar 2025 (a month ago)
Managed By: Members
Organization Number: 0886200
Industry: Amusement and Recreation Services
Number of Employees: Small (0-19)
ZIP code: 41005
City: Burlington, Rabbit Hash
Primary County: Boone County
Principal Office: 3233 Cornerstone Dr, Burlington, KY 41005
Place of Formation: KENTUCKY

Registered Agent

Name Role
JAMES N. HOPPER Registered Agent

Member

Name Role
JAMES N HOPPER Member
AMANDA HOPPER Member

Organizer

Name Role
ROY L. MILLER Organizer

Filings

Name File Date
Annual Report 2025-03-18
Principal Office Address Change 2025-03-18
Registered Agent name/address change 2025-03-18
Annual Report 2024-04-06
Reinstatement Approval Letter Revenue 2023-04-14
Reinstatement Certificate of Existence 2023-04-14
Reinstatement 2023-04-14
Administrative Dissolution 2022-10-04
Principal Office Address Change 2021-05-26
Annual Report 2021-05-26

Sources: Kentucky Secretary of State