Search icon

Hydro Protects, L.L.C.

Company Details

Name: Hydro Protects, L.L.C.
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 27 Apr 2021 (4 years ago)
Organization Date: 27 Apr 2021 (4 years ago)
Last Annual Report: 28 Jan 2024 (a year ago)
Managed By: Members
Organization Number: 1147429
Industry: Engineering, Accounting, Research, Management & Related Services
Number of Employees: Small (0-19)
ZIP code: 42259
City: Mammoth Cave, Mammoth Cave National Park, Ollie
Primary County: Edmonson County
Principal Office: 5325 Nolin Dam Rd, Mammoth Cave, KY 42259
Place of Formation: KENTUCKY

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
JX3GR5AJNKF3 2023-12-03 5325 NOLIN DAM ROAD, MAMMOTH CAVE, KY, 42259, 8437, USA 5325 NOLIN DAM ROAD, MAMMOTH CAVE, KY, 42259, USA

Business Information

Congressional District 02
State/Country of Incorporation KY, USA
Activation Date 2022-12-21
Initial Registration Date 2022-09-02
Entity Start Date 2021-04-27
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 561720, 561730, 562112, 562119, 562991, 624221, 624230
Product and Service Codes Y1EZ, Y1FB, Y1FD, Y1FE, Z1BC, Z1BD, Z1EZ, Z1FB, Z1GB, Z1GC, Z1GD, Z1GZ, Z1JA, Z1JB, Z1JZ, Z1KA, Z1KB, Z1KF, Z1KZ, Z1LA, Z1LB, Z1NA, Z1NC, Z1ND, Z1NE, Z1NZ, Z1PA, Z1PB, Z1PC, Z1PD, Z1PZ, Z1QA, Z2AA, Z2AB, Z2BC, Z2BD, Z2EB, Z2EC, Z2EZ, Z2FB, Z2GB, Z2GC, Z2GD, Z2GZ, Z2HA, Z2HB, Z2JB, Z2JZ, Z2KA, Z2KB, Z2KE, Z2KF, Z2KZ, Z2LA, Z2LB, Z2LZ, Z2MD, Z2NA, Z2NC, Z2ND, Z2NE, Z2NZ, Z2PA, Z2PB, Z2PC, Z2PD, Z2PZ, Z2QA

Points of Contacts

Electronic Business
Title PRIMARY POC
Name GEORGE R HAGAN
Role PRESIDENT
Address 5325 NOLIN DAM ROAD, MAMMOTH CAVE, KY, 42259, USA
Government Business
Title PRIMARY POC
Name GEORGE R HAGAN
Role PRESIDENT
Address 5325 NOLIN DAM ROAD, MAMMOTH CAVE, KY, 42259, USA
Past Performance Information not Available

Registered Agent

Name Role
George Raymond Hagan Registered Agent

Member

Name Role
George Raymond Hagan Member

Organizer

Name Role
George Raymond Hagan Organizer

Filings

Name File Date
Annual Report 2024-01-28
Annual Report 2023-06-05
Annual Report 2023-06-05
Annual Report 2022-09-21

Sources: Kentucky Secretary of State