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 |
Name | Role |
---|---|
Richard E Bryant | Manager |
Barbara L Thomason | Manager |
William W Thomason | Manager |
William M Lear, Jr. | Manager |
Green Sentinal Farm, Inc. | Manager |
Name | Role |
---|---|
BARBARA L. THOMASON | Registered Agent |
Name | Role |
---|---|
RICHARD H. MAINS | Organizer |
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