Search icon

HH - LEXINGTON, LLC

Company Details

Name: HH - LEXINGTON, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 20 Mar 2003 (22 years ago)
Organization Date: 20 Mar 2003 (22 years ago)
Last Annual Report: 17 Feb 2025 (2 months ago)
Managed By: Managers
Organization Number: 0556602
Industry: Miscellaneous Retail
Number of Employees: Small (0-19)
ZIP code: 40505
City: Lexington
Primary County: Fayette County
Principal Office: 2240 Elkhorn Road, Lexington, KY 40505
Place of Formation: KENTUCKY

Organizer

Name Role
THOMAS H. CANDY Organizer

Registered Agent

Name Role
PARACORP INCORPORATED Registered Agent

Manager

Name Role
Fabio Pinto Manager

Assumed Names

Name Status Expiration Date
HUSTLER HOLLYWOOD Active 2029-05-19

Filings

Name File Date
Annual Report 2025-02-17
Annual Report 2024-05-24
Name Renewal 2024-05-17
Principal Office Address Change 2023-05-16
Annual Report 2023-05-16
Annual Report 2022-06-02
Annual Report 2021-02-10
Annual Report 2020-06-01
Annual Report 2019-06-24
Name Renewal 2019-05-15

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0400348 Other Civil Rights 2004-07-23 other
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 5
Filing Date 2004-07-23
Termination Date 2004-08-16
Section 1983
Sub Section CV
Status Terminated

Parties

Name HH - LEXINGTON, LLC
Role Plaintiff
Name LEXINGTON-FAYETTE URBAN COUNTY
Role Defendant

Sources: Kentucky Secretary of State