HILPP PROPERTIES, LLC

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 |
Name | Role |
---|---|
PAUL F. HILPP | Registered Agent |
Name | Role |
---|---|
Paul F Hilpp | Member |
Name | Role |
---|---|
PAUL F. HILPP | Organizer |
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 | |||||||||
|
||||||||||||||
179251 | Wastewater | KPDES Ind Storm Gen Const | Permit Terminated | 2023-10-19 | 2024-11-15 | |||||||||
|
Name | Status | Expiration Date |
---|---|---|
HILPP PROPERTIES | Inactive | 2018-01-21 |
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 |
This company hasn't received any reviews.
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