Search icon

HPTools LLC

Company Details

Name: HPTools LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 03 Jan 2019 (6 years ago)
Organization Date: 03 Jan 2019 (6 years ago)
Last Annual Report: 24 Mar 2024 (a year ago)
Managed By: Members
Organization Number: 1043506
Industry: Business Services
Number of Employees: Small (0-19)
ZIP code: 40258
City: Louisville, Pleasure Rdge, Pleasure Ridge Park
Primary County: Jefferson County
Principal Office: 8410 Grandel Forest Way, Louisville, KY 40258
Place of Formation: KENTUCKY

Registered Agent

Name Role
RICKY HALL Registered Agent
Sharon Hall Registered Agent

Member

Name Role
Ricky Hall Member
Sharon Hall Member

Organizer

Name Role
Sharon Hall Organizer

Filings

Name File Date
Annual Report 2024-03-24
Annual Report 2023-05-08
Registered Agent name/address change 2022-04-05
Annual Report 2022-04-05
Annual Report 2021-04-13
Annual Report Amendment 2020-03-14
Annual Report 2020-02-26

Sources: Kentucky Secretary of State