Name: | HDC HOLDINGS LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
File Date: | 22 Oct 2003 (21 years ago) |
Organization Date: | 22 Oct 2003 (21 years ago) |
Last Annual Report: | 13 Feb 2025 (2 months ago) |
Managed By: | Managers |
Organization Number: | 0570659 |
Industry: | Real Estate |
Number of Employees: | Small (0-19) |
ZIP code: | 40507 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 210 E HIGH ST #555, LEXINGTON, KY 40507-0555 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
John Cirigliano | Manager |
Frank A Piani | Manager |
Name | Role |
---|---|
Clearbrook CCM LLC | Registered Agent |
Name | Role |
---|---|
WILLIAM N. OFFUTT | Organizer |
Name | File Date |
---|---|
Registered Agent name/address change | 2025-02-13 |
Annual Report | 2025-02-13 |
Principal Office Address Change | 2025-02-13 |
Annual Report | 2024-05-15 |
Registered Agent name/address change | 2024-05-15 |
Annual Report | 2023-03-19 |
Annual Report | 2022-03-06 |
Annual Report Amendment | 2022-03-06 |
Registered Agent name/address change | 2022-03-06 |
Annual Report | 2021-03-02 |
Sources: Kentucky Secretary of State