Search icon

HR ALLY CONSULTING, LLC

Company Details

Name: HR ALLY CONSULTING, LLC
Jurisdiction: Kentucky
Profit or Non-Profit: Profit
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
File Date: 07 Jun 2016 (9 years ago)
Organization Date: 07 Jun 2016 (9 years ago)
Last Annual Report: 07 Jun 2024 (8 months ago)
Managed By: Members
Organization Number: 0954609
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 42102
Primary County: Warren
Principal Office: PO BOX 1716, BOWLING GREEN, KY 42102
Place of Formation: KENTUCKY

Registered Agent

Name Role
CINDY HINES Registered Agent

Member

Name Role
CINDY HINES Member

Filings

Name File Date
Annual Report 2024-06-07
Annual Report 2023-06-02
Registered Agent name/address change 2022-06-15
Annual Report 2022-06-15
Registered Agent name/address change 2021-06-22
Registered Agent name/address change 2021-06-22
Annual Report 2021-06-22
Annual Report 2020-06-30
Annual Report 2019-06-04
Registered Agent name/address change 2018-08-14

Date of last update: 15 Jan 2025

Sources: Kentucky Secretary of State