Name: | HY-TEK MATERIAL HANDLING, LLC |
Legal type: | Foreign Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 26 Nov 2014 (10 years ago) |
Authority Date: | 26 Nov 2014 (10 years ago) |
Last Annual Report: | 21 May 2024 (a year ago) |
Organization Number: | 0903641 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 41042 |
City: | Florence |
Primary County: | Boone County |
Principal Office: | 4600 HOUSTON RD, BLDG 1 FL 2, FLORENCE, KY 41042 |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
URS AGENTS, LLC | Registered Agent |
Name | Role |
---|---|
BEN WILSON | Manager |
Name | Role |
---|---|
SAMUEL W GROOMS | Member |
DONNIE R JOHNSON | Member |
Name | Action |
---|---|
HY-TEK MATERIAL HANDLING, LLC | Old Name |
HY-TEK MATERIAL HANDLING, INC. | Type Conversion |
Name | Status | Expiration Date |
---|---|---|
HY-TEK INTRALOGISTICS | Active | 2029-05-14 |
Name | File Date |
---|---|
Annual Report | 2024-05-21 |
Certificate of Assumed Name | 2024-05-14 |
Annual Report | 2023-05-11 |
Registered Agent name/address change | 2023-05-11 |
Principal Office Address Change | 2023-05-11 |
Amendment | 2023-02-07 |
Annual Report | 2022-05-23 |
Annual Report | 2021-06-14 |
Annual Report | 2020-09-02 |
Registered Agent name/address change | 2019-09-16 |
Program | Program Status | Average Hourly Wage | Project Cost | Incentive Amount | Initial Jobs | New Jobs | Date of Action | Approval Type |
---|---|---|---|---|---|---|---|---|
KSBTC - Kentucky Small Business Tax Credit | Inactive | 24.46 | $8,390 | $7,000 | 16 | 2 | 2015-12-10 | Final |
KSBTC - Kentucky Small Business Tax Credit | Inactive | 25.87 | $11,339 | $11,300 | 12 | 4 | 2015-02-26 | Final |
Sources: Kentucky Secretary of State