Name: | Elizabethtown Properties Limited Liability Company |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 01 Feb 2016 (9 years ago) |
Organization Date: | 01 Feb 2016 (9 years ago) |
Last Annual Report: | 08 Mar 2025 (a month ago) |
Managed By: | Members |
Organization Number: | 0943015 |
Industry: | Real Estate |
Number of Employees: | Small (0-19) |
ZIP code: | 42701 |
City: | Elizabethtown, E Town |
Primary County: | Hardin County |
Principal Office: | 822 Hickory Lane, Elizabethtown, KY 42701 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
John David Hardesty | Organizer |
Lois Hardesty | Organizer |
Name | Role |
---|---|
Jessica L Hardesty | Member |
Lois R Hardesty | Member |
Name | Role |
---|---|
Lois Hardesty | Registered Agent |
Name | Status | Expiration Date |
---|---|---|
HEARTH & HEARTLAND | Active | 2029-11-25 |
Name | File Date |
---|---|
Annual Report | 2025-03-08 |
Certificate of Assumed Name | 2024-11-25 |
Principal Office Address Change | 2024-09-19 |
Annual Report Amendment | 2024-09-19 |
Registered Agent name/address change | 2024-09-19 |
Principal Office Address Change | 2024-09-19 |
Annual Report Amendment | 2024-09-19 |
Registered Agent name/address change | 2024-09-19 |
Principal Office Address Change | 2024-09-19 |
Annual Report Amendment | 2024-09-19 |
Sources: Kentucky Secretary of State