Name: | HICOTTON LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 07 Jul 2015 (10 years ago) |
Organization Date: | 07 Jul 2015 (10 years ago) |
Last Annual Report: | 18 Feb 2025 (2 months ago) |
Managed By: | Members |
Organization Number: | 0926608 |
Industry: | Business Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40204 |
City: | Louisville |
Primary County: | Jefferson County |
Principal Office: | 1527 Highland Ave, Unit 4026, LOUISVILLE, KY 40204 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Robert Ryan Rogers | Member |
Name | Role |
---|---|
R RYAN ROGERS | Organizer |
Name | Role |
---|---|
R. Ryan Rogers | Registered Agent |
Name | Status | Expiration Date |
---|---|---|
HICOTTON HOSPITALITY | Inactive | 2022-06-05 |
HIGH COTTON HOSPITALITY AND BRAND MANAGEMENT | Inactive | 2020-07-07 |
Name | File Date |
---|---|
Annual Report | 2025-02-18 |
Principal Office Address Change | 2025-02-18 |
Registered Agent name/address change | 2025-02-18 |
Annual Report | 2024-03-20 |
Annual Report | 2023-03-20 |
Annual Report | 2022-06-14 |
Annual Report | 2021-06-30 |
Principal Office Address Change | 2021-06-30 |
Registered Agent name/address change | 2020-04-16 |
Annual Report | 2020-02-13 |
Sources: Kentucky Secretary of State