Search icon

HVM L.L.C.

Company Details

Name: HVM L.L.C.
Legal type: Foreign Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 12 Feb 2004 (21 years ago)
Authority Date: 12 Feb 2004 (21 years ago)
Last Annual Report: 29 Apr 2016 (9 years ago)
Organization Number: 0578807
Principal Office: 11525 N COMMUNITY HOUSE ROAD, CHARLOTTE, NC 28277
Place of Formation: DELAWARE

Member

Name Role
HVM Member 1 Corp Member
HVM Member 2 Corp Member

Organizer

Name Role
WILLIAM J. STEIN Organizer

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Former Company Names

Name Action
HOMESTEAD VILLAGE MANAGEMENT, LLC Old Name

Filings

Name File Date
Revocation of Certificate of Authority 2017-10-09
Annual Report 2016-04-29
Annual Report 2015-06-17
Annual Report 2014-06-30
Annual Report 2013-06-27
Registered Agent name/address change 2013-02-04
Principal Office Address Change 2012-06-29
Annual Report 2012-06-29
Annual Report 2011-06-27
Annual Report 2010-06-24

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1300981 FMLA 2013-10-14 other
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2013-10-14
Termination Date 2014-09-23
Date Issue Joined 2013-11-22
Section 2601
Status Terminated

Parties

Name HARPER
Role Plaintiff
Name HVM L.L.C.
Role Defendant

Sources: Kentucky Secretary of State