Search icon

HILLS PROPERTY MANAGEMENT, INC.

Company Details

Name: HILLS PROPERTY MANAGEMENT, INC.
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 01 Mar 2004 (21 years ago)
Authority Date: 01 Mar 2004 (21 years ago)
Last Annual Report: 15 May 2024 (a year ago)
Organization Number: 0580175
Industry: Real Estate
Number of Employees: Medium (20-99)
Principal Office: 4901 HUNT ROAD, STE 300, CINCINNATI, OH 45242
Place of Formation: OHIO

Registered Agent

Name Role
MATTHEW C. SMITH Registered Agent

President

Name Role
LOUIS GUTTMAN President

Secretary

Name Role
AARON GUTTMAN Secretary

Treasurer

Name Role
AARON GUTTMAN Treasurer

Vice President

Name Role
HAROLD GUTTMAN Vice President
STEPHEN GUTTMAN Vice President
BRANDON GUTTMAN Vice President
SETH GUTTMAN Vice President

Director

Name Role
LOUIS GUTTMAN Director
HAROLD GUTTMAN Director
STEPHEN GUTTMAN Director

Filings

Name File Date
Annual Report 2024-05-15
Annual Report 2023-03-22
Registered Agent name/address change 2022-08-22
Annual Report 2022-08-19
Annual Report 2021-05-19
Annual Report 2020-06-26
Annual Report 2019-06-30
Annual Report 2018-06-26
Registered Agent name/address change 2018-02-28
Annual Report 2017-06-29

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1900818 Other Personal Injury 2019-11-08 settled
Circuit Sixth Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Both plaintiff and defendant demand 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 2019-11-08
Termination Date 2021-03-09
Date Issue Joined 2019-11-08
Section 1441
Sub Section PI
Status Terminated

Parties

Name BAEZA
Role Plaintiff
Name HILLS PROPERTY MANAGEMENT, INC.
Role Defendant

Sources: Kentucky Secretary of State