Name: | Hairgrove Consulting LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 04 Oct 2018 (6 years ago) |
Organization Date: | 04 Oct 2018 (6 years ago) |
Last Annual Report: | 23 Apr 2024 (a year ago) |
Managed By: | Members |
Organization Number: | 1035401 |
Industry: | Administration of Environmental Quality and Housing Programs |
Number of Employees: | Small (0-19) |
ZIP code: | 40026 |
City: | Goshen |
Primary County: | Oldham County |
Principal Office: | 12306 Ridgeview Dr, Goshen, KY 40026 |
Place of Formation: | KENTUCKY |
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Z172MWLHVFH3 | 2023-03-26 | 12306 RIDGEVIEW DR, GOSHEN, KY, 40026, 9445, USA | 12306 RIDGEVIEW DR, GOSHEN, KY, 40026, 9445, USA | |||||||||||||||||||||||||||||||||||||||
|
Division Name | HAIRGROVE CONSULTING, LLC |
Congressional District | 04 |
State/Country of Incorporation | KY, USA |
Activation Date | 2022-03-02 |
Initial Registration Date | 2022-02-24 |
Entity Start Date | 2018-10-04 |
Fiscal Year End Close Date | Dec 31 |
Service Classifications
NAICS Codes | 541618 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | HEATHER HAIRGROVE |
Address | 12306 RIDGEVIEW DRIVE, GOSHEN, KY, 40026, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | HEATHER HAIRGROVE |
Address | 12306 RIDGEVIEW DRIVE, GOSHEN, KY, 40026, USA |
Past Performance | Information not Available |
---|
Name | Role |
---|---|
Heather Hairgrove | Organizer |
Name | Role |
---|---|
Heather Hairgrove | Registered Agent |
Name | Role |
---|---|
Heather Hairgrove | Member |
Name | Status | Expiration Date |
---|---|---|
Streamlined Government Solutions | Active | 2027-02-09 |
Name | File Date |
---|---|
Annual Report | 2024-04-23 |
Annual Report | 2023-05-19 |
Annual Report | 2022-03-20 |
Certificate of Assumed Name | 2022-02-09 |
Annual Report | 2021-04-11 |
Annual Report | 2020-03-23 |
Annual Report | 2019-08-08 |
Sources: Kentucky Secretary of State