Search icon

HAWTHORNE, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: HAWTHORNE, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 30 May 2002 (23 years ago)
Organization Date: 30 May 2002 (23 years ago)
Last Annual Report: 29 Mar 2024 (a year ago)
Managed By: Members
Organization Number: 0537971
ZIP code: 40356
City: Nicholasville
Primary County: Jessamine County
Principal Office: 1201 WILMORE RD, NICHOLASVILLE, KY 40356
Place of Formation: KENTUCKY

Registered Agent

Name Role
BOB ROUTT Registered Agent

Member

Name Role
Robert D. Routt Member
STEPHANIE ROUTT Member

Organizer

Name Role
ROBERT D. ROUTT Organizer

Filings

Name File Date
Annual Report 2024-03-29
Annual Report 2023-05-05
Annual Report 2022-06-23
Principal Office Address Change 2021-05-17
Annual Report 2021-05-17

Court Cases

Court Case Summary

Filing Date:
2024-08-26
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Prisoner Petitions - Habeas Corpus

Parties

Party Name:
HAWTHORNE, LLC
Party Role:
Plaintiff
Party Name:
BURNSIDE
Party Role:
Defendant

Court Case Summary

Filing Date:
2011-12-07
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Both plaintiff and defendant demand jury
Nature Of Suit:
Real Property Product Liability

Parties

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

Court Case Summary

Filing Date:
2008-10-02
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Prisoner - Prison Condition

Parties

Party Name:
HAWTHORNE, LLC
Party Role:
Plaintiff
Party Name:
CAULEY
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State