Search icon

HAGERMAN COURT, LLC

Company Details

Name: HAGERMAN COURT, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 10 Sep 2001 (24 years ago)
Organization Date: 10 Sep 2001 (24 years ago)
Last Annual Report: 12 Jun 2018 (7 years ago)
Managed By: Managers
Organization Number: 0522209
ZIP code: 40507
City: Lexington
Primary County: Fayette County
Principal Office: 300 WEST VINE STREET, SUITE 2100, LEXINGTON, KY 40507
Place of Formation: KENTUCKY

Manager

Name Role
Richard E Bryant Manager
Barbara L Thomason Manager
William W Thomason Manager
William M Lear, Jr. Manager
Green Sentinal Farm, Inc. Manager

Registered Agent

Name Role
BARBARA L. THOMASON Registered Agent

Organizer

Name Role
RICHARD H. MAINS Organizer

Filings

Name File Date
Dissolution 2018-10-10
Annual Report 2018-06-12
Registered Agent name/address change 2017-05-30
Annual Report 2017-05-30
Annual Report 2016-06-22
Annual Report 2015-05-22
Annual Report 2014-06-11
Annual Report 2013-06-25
Annual Report 2012-06-21
Annual Report 2011-06-13

Sources: Kentucky Secretary of State