Name: | American Hemp Solutions LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 08 Feb 2019 (6 years ago) |
Organization Date: | 08 Feb 2019 (6 years ago) |
Last Annual Report: | 20 Mar 2025 (a month ago) |
Managed By: | Members |
Organization Number: | 1047820 |
Industry: | Agricultural Services |
Number of Employees: | Small (0-19) |
Principal Office: | 528 CLEARVIEW DRIVE, COCOA, FL 32927 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
CHAMBERS, CPA LLC | Registered Agent |
Julie Harris | Registered Agent |
Name | Role |
---|---|
Michael York | Member |
Name | Role |
---|---|
Adam Geissler | Organizer |
Michael York | Organizer |
Phillip Morrison | Organizer |
Name | File Date |
---|---|
Annual Report | 2025-03-20 |
Annual Report | 2025-03-20 |
Principal Office Address Change | 2024-11-08 |
Annual Report | 2024-08-30 |
Principal Office Address Change | 2024-08-30 |
Annual Report | 2023-05-24 |
Principal Office Address Change | 2023-05-24 |
Annual Report Amendment | 2022-07-21 |
Unhonored Check Letter | 2022-07-18 |
Annual Report | 2022-06-20 |
Sources: Kentucky Secretary of State