Name: | H & P HOLDING CO. II, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 13 May 2016 (9 years ago) |
Organization Date: | 13 May 2016 (9 years ago) |
Last Annual Report: | 05 Jun 2023 (2 years ago) |
Managed By: | Managers |
Organization Number: | 0952570 |
ZIP code: | 40508 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 148 JEFFERSON STREET, 148 JEFFERSON STREET, STE C, LEXINGTON, KY 40508 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Phillip Petrie | Member |
Jacob Hardy | Member |
Name | Role |
---|---|
MATTHEW HENDERSON | Registered Agent |
Name | Action |
---|---|
CRAFTSMEN CONTRACTORS, LLC | Old Name |
Craftsmen Restoration of Kentucky, LLC | Merger |
Name | Status | Expiration Date |
---|---|---|
CRAFTSMEN CONTRACTORS | Inactive | 2019-11-10 |
Name | File Date |
---|---|
Administrative Dissolution | 2024-10-12 |
Amendment | 2024-01-11 |
Annual Report | 2023-06-05 |
Annual Report | 2023-06-05 |
Annual Report | 2022-04-11 |
Annual Report | 2021-05-21 |
Principal Office Address Change | 2021-05-21 |
Annual Report | 2020-03-03 |
Annual Report | 2019-06-21 |
Annual Report | 2018-06-05 |
Sources: Kentucky Secretary of State