Search icon

HOPE INDUSTRIES, LLC

Company Details

Name: HOPE INDUSTRIES, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 20 Sep 2002 (23 years ago)
Organization Date: 20 Sep 2002 (23 years ago)
Last Annual Report: 02 Nov 2023 (a year ago)
Managed By: Members
Organization Number: 0544926
ZIP code: 40741
City: London, Marydell, Sasser, Tuttle
Primary County: Laurel County
Principal Office: 853 EAST 4TH ST., LONDON, KY 40741
Place of Formation: KENTUCKY

Member

Name Role
Star Robbins Kusiak Member

Registered Agent

Name Role
STAR ROBBINS KUSIAK Registered Agent

Organizer

Name Role
STAR ROBBINS KUSIAK Organizer

Assumed Names

Name Status Expiration Date
RHINO LININGS OF LAUREL COUNTY Inactive 2017-04-26
THERMAX Inactive 2012-04-26

Filings

Name File Date
Administrative Dissolution 2024-10-12
Reinstatement 2023-11-02
Reinstatement Approval Letter Revenue 2023-11-02
Reinstatement Certificate of Existence 2023-11-02
Administrative Dissolution 2021-10-19
Principal Office Address Change 2020-04-02
Annual Report 2020-04-02
Registered Agent name/address change 2020-04-02
Sixty Day Notice Return 2019-10-21
Annual Report 2019-10-06

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0700322 Bankruptcy Appeals Rule 28 USC 158 2007-09-19 motion before trial
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 6
Filing Date 2007-09-19
Termination Date 2007-11-09
Date Issue Joined 2007-09-19
Section 0158
Status Terminated

Parties

Name PARSONS 4E, LLC
Role Plaintiff
Name HOPE INDUSTRIES, LLC
Role Defendant

Sources: Kentucky Secretary of State