Search icon

HC GENERAL STORE, LLC

Company Details

Name: HC GENERAL STORE, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 23 Oct 2014 (10 years ago)
Organization Date: 23 Oct 2014 (10 years ago)
Last Annual Report: 24 May 2024 (a year ago)
Managed By: Managers
Organization Number: 0900423
ZIP code: 40202
City: Louisville
Primary County: Jefferson County
Principal Office: 427 W MUHAMMAD ALI BLVD STE 801, LOUISVILLE, KY 40202
Place of Formation: KENTUCKY

Registered Agent

Name Role
ZSP REGISTERED AGENT 2024, LLC Registered Agent

Manager

Name Role
Augusta Brown Holland Manager

Organizer

Name Role
MARY ELIZABETH ANDERSON Organizer

Filings

Name File Date
Annual Report 2024-05-24
Registered Agent name/address change 2024-05-23
Principal Office Address Change 2023-10-25
Annual Report 2023-02-07
Annual Report 2022-06-07
Annual Report 2021-04-15
Annual Report 2020-04-08
Registered Agent name/address change 2020-01-13
Principal Office Address Change 2019-06-26
Annual Report 2019-06-26

Sources: Kentucky Secretary of State