Search icon

HANKS, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: HANKS, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
File Date: 18 Sep 2000 (25 years ago)
Organization Date: 18 Sep 2000 (25 years ago)
Last Annual Report: 31 Mar 2025 (4 months ago)
Managed By: Members
Organization Number: 0502228
Industry: Depository Institutions
Number of Employees: Small (0-19)
ZIP code: 42206
City: Auburn, South Union
Primary County: Logan County
Principal Office: P.O. BOX 74, AUBURN, KY 42206
Place of Formation: KENTUCKY

Registered Agent

Name Role
CHARLES KELLEY HANKS Registered Agent

Member

Name Role
Edward T Hanks Member
Charles K Hanks Member

Organizer

Name Role
CHARLES KELLEY HANKS Organizer

Filings

Name File Date
Annual Report 2025-03-31
Annual Report 2024-04-15
Annual Report 2023-03-15
Annual Report 2022-03-22
Annual Report 2021-02-22

Court Cases

Court Case Summary

Filing Date:
2013-08-08
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Both plaintiff and defendant demand jury
Nature Of Suit:
Insurance

Parties

Party Name:
HANKS, LLC
Party Role:
Plaintiff
Party Name:
THE HANOVER INSURANCE C,
Party Role:
Defendant

Court Case Summary

Filing Date:
2001-10-19
Status:
Terminated
Nature Of Judgment:
forfeiture/foreclosure/condemnation, etc.
Jury Demand:
Missing
Nature Of Suit:
Foreclosure

Parties

Party Name:
USA
Party Role:
Plaintiff
Party Name:
HANKS, LLC
Party Role:
Defendant

Court Case Summary

Filing Date:
2001-07-05
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Civil Rights

Parties

Party Name:
HANKS, LLC
Party Role:
Plaintiff
Party Name:
KMETZ,
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State