Search icon

Hemp Kentucky LLC

Company Details

Name: Hemp Kentucky LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 10 Nov 2014 (10 years ago)
Organization Date: 10 Nov 2014 (10 years ago)
Last Annual Report: 27 Jun 2019 (6 years ago)
Managed By: Managers
Organization Number: 0901923
ZIP code: 40391
City: Winchester, Ford
Primary County: Clark County
Principal Office: 4274 COLBY ROAD, WINCHESTER, KY 40391
Place of Formation: KENTUCKY

Registered Agent

Name Role
GARY M. BROADBENT Registered Agent

Manager

Name Role
GenCanna Global USA, Inc. Manager

Organizer

Name Role
Steve Bevan Organizer

Filings

Name File Date
Administrative Dissolution 2020-10-08
Registered Agent name/address change 2019-06-27
Annual Report 2019-06-27
Registered Agent name/address change 2018-06-24
Annual Report 2018-06-24
Registered Agent name/address change 2018-04-19
Annual Report 2017-08-03
Principal Office Address Change 2017-02-02
Annual Report 2016-07-25
Annual Report 2015-07-13

Sources: Kentucky Secretary of State