Search icon

HINES, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: HINES, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 18 Nov 1998 (27 years ago)
Organization Date: 18 Nov 1998 (27 years ago)
Last Annual Report: 26 Aug 2024 (a year ago)
Managed By: Members
Organization Number: 0464978
ZIP code: 40601
City: Frankfort, Hatton
Primary County: Franklin County
Principal Office: 125 WEST MAIN STREET, FRANKFORT, KY 40601
Place of Formation: KENTUCKY

Registered Agent

Name Role
CHRISTOPHER M. GEORGE Registered Agent

Member

Name Role
Warner Hines Family Trust Member

Organizer

Name Role
CHRISTOPHER M. GEORGE Organizer

Filings

Name File Date
Annual Report 2024-08-26
Annual Report 2023-09-13
Annual Report 2022-08-17
Annual Report 2021-09-29
Sixty Day Notice Return 2020-08-24

Court Cases

Court Case Summary

Filing Date:
2024-04-26
Status:
Pending
Nature Of Judgment:
Missing
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Consumer Credit

Parties

Party Name:
HINES, LLC
Party Role:
Plaintiff
Party Name:
LVNV FUNDING, LLC,
Party Role:
Defendant

Court Case Summary

Filing Date:
2021-07-12
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Both plaintiff and defendant demand jury
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
HINES
Party Role:
Plaintiff
Party Role:
Defendant
Party Name:
HINES, LLC
Party Role:
Plaintiff

Court Case Summary

Filing Date:
2021-02-16
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
HINES, LLC
Party Role:
Plaintiff
Party Name:
AFFORDABLE DENTURES & IMPLANTS
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State