Search icon

PRICE CUTTERS, LLC

Company Details

Name: PRICE CUTTERS, LLC
Jurisdiction: Kentucky
Profit or Non-Profit: Profit
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
File Date: 07 May 2019 (6 years ago)
Organization Date: 07 May 2019 (6 years ago)
Last Annual Report: 30 Jun 2022 (3 years ago)
Managed By: Managers
Organization Number: 1057878
ZIP code: 41042
Primary County: Boone
Principal Office: 33 Miriam Dr, Florence, KY 41042
Place of Formation: KENTUCKY

Registered Agent

Name Role
REGISTERED AGENTS INC Registered Agent

Manager

Name Role
John Frank Hony Manager

Organizer

Name Role
John Hony Organizer

Filings

Name File Date
Administrative Dissolution 2023-10-04
Annual Report 2022-06-30
Annual Report 2021-07-01
Annual Report 2020-09-25

Date of last update: 24 Nov 2024

Sources: Kentucky Secretary of State