Search icon

HILPP PROPERTIES, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: HILPP PROPERTIES, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 21 Jan 2003 (22 years ago)
Organization Date: 21 Jan 2003 (22 years ago)
Last Annual Report: 05 Mar 2025 (5 months ago)
Managed By: Members
Organization Number: 0552517
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 40033
City: Lebanon, Calvary
Primary County: Marion County
Principal Office: 313 KOEHLER DRIVE, LEBANON, KY 40033
Place of Formation: KENTUCKY

Registered Agent

Name Role
PAUL F. HILPP Registered Agent

Member

Name Role
Paul F Hilpp Member

Organizer

Name Role
PAUL F. HILPP Organizer

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
270-692-4444
Contact Person:
FREDDIE HILPP
Ownership and Self-Certifications:
Self-Certified Small Disadvantaged Business
User ID:
P1328345
Trade Name:
HILPP PROPERTIES

Unique Entity ID

Unique Entity ID:
NTVBMKJNCJG5
CAGE Code:
64TQ2
UEI Expiration Date:
2026-01-21

Business Information

Doing Business As:
HILPP PROPERTIES
Activation Date:
2025-01-23
Initial Registration Date:
2010-09-15

Commercial and government entity program

CAGE number:
64TQ2
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-01-23
CAGE Expiration:
2030-01-23
SAM Expiration:
2026-01-21

Contact Information

POC:
FREDDIE HILPP

Permits

Agency Interest Id Program Activity Type Current Milestone Issued Date Milestone Date
185278 Wastewater KPDES Ind Storm Gen Const Approval Issued 2025-02-27 2025-02-27
Document Name KYR10T186 Coverage Letter.pdf
Date 2025-02-27
Document Download
179251 Wastewater KPDES Ind Storm Gen Const Permit Terminated 2023-10-19 2024-11-15
Document Name KYR10R852 Coverage Letter.pdf
Date 2023-10-20
Document Download

Assumed Names

Name Status Expiration Date
HILPP PROPERTIES Inactive 2018-01-21

Filings

Name File Date
Annual Report 2025-03-05
Annual Report 2024-05-28
Annual Report 2023-07-07
Annual Report 2022-06-30
Annual Report 2021-07-07

USAspending Awards / Financial Assistance

Date:
2011-10-28
Awarding Agency Name:
Department of Agriculture
Transaction Description:
CONSERVATION TECHNICAL ASSISTANCE - GE
Obligated Amount:
13759.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2010-11-24
Awarding Agency Name:
Department of Agriculture
Transaction Description:
FSA LONG TERM STANDING AGREEMENTS FOR STORAGE TRANSPORTATION AND LEASE
Obligated Amount:
12755.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2010-11-24
Awarding Agency Name:
Department of Agriculture
Transaction Description:
FSA LONG TERM STANDING AGREEMENTS FOR STORAGE TRANSPORTATION AND LEASE
Obligated Amount:
4953.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2010-11-24
Awarding Agency Name:
Department of Agriculture
Transaction Description:
FSA LONG TERM STANDING AGREEMENTS FOR STORAGE TRANSPORTATION AND LEASE
Obligated Amount:
5494.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2010-10-22
Awarding Agency Name:
Department of Agriculture
Transaction Description:
FSA LONG TERM STANDING AGREEMENTS FOR STORAGE TRANSPORTATION AND LEASE
Obligated Amount:
7429.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2024-07-16 2025 Transportation Cabinet Department Of Highways Rentals Rental-Non-St Own Bld&Lnd-1099 1400
Executive 2024-07-16 2025 Transportation Cabinet Department Of Highways Highway Right-Of-Way (1099) Hwy Rt-Of-Way-1099 Real Estate 15300

Sources: Kentucky Secretary of State