Name: | The Hungry Hound, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 26 Jun 2016 (9 years ago) |
Organization Date: | 26 Jun 2016 (9 years ago) |
Last Annual Report: | 29 Mar 2018 (7 years ago) |
Managed By: | Members |
Organization Number: | 0956112 |
ZIP code: | 41071 |
City: | Newport, Fort Thomas, Southgate, Wilder |
Primary County: | Campbell County |
Principal Office: | 320 Timber Ridge Dr Unit 11, Wilder, KY 41071 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Kelly Amanda Helmick | Member |
Name | Role |
---|---|
Kelly Helmick | Registered Agent |
Name | Role |
---|---|
Kelly Helmick | Organizer |
Name | File Date |
---|---|
Agent Resignation | 2020-08-05 |
Sixty Day Notice Return | 2019-10-17 |
Administrative Dissolution | 2019-10-16 |
Administrative Dissolution | 2019-10-16 |
Annual Report | 2018-03-29 |
Annual Report | 2017-06-15 |
Registered Agent name/address change | 2016-07-19 |
Sources: Kentucky Secretary of State