Name: | HAMILTON FAMILY PROPERTIES, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 24 May 2004 (21 years ago) |
Organization Date: | 24 May 2004 (21 years ago) |
Last Annual Report: | 12 Feb 2025 (2 months ago) |
Managed By: | Members |
Organization Number: | 0586642 |
Industry: | Real Estate |
Number of Employees: | Small (0-19) |
ZIP code: | 42420 |
City: | Henderson |
Primary County: | Henderson County |
Principal Office: | 110 NORTH MAIN STREET, HENDERSON, KY 42420 |
Place of Formation: | KENTUCKY |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | HAMILTON FAMILY PROPERTIES, LLC, MISSISSIPPI | 1182732 | MISSISSIPPI |
Name | Role |
---|---|
Curtis J. Hamilton III | Member |
Emily C. Hamilton | Member |
Name | Role |
---|---|
SAMUEL J. BACH | Organizer |
CURTIS J. HAMILTON, III | Organizer |
ALLISON B. RUST | Organizer |
Name | Role |
---|---|
CURTIS J. HAMILTON III | Registered Agent |
Name | Action |
---|---|
BHR PROPERTIES, LLC | Old Name |
Name | File Date |
---|---|
Annual Report | 2025-02-12 |
Annual Report | 2025-02-12 |
Annual Report | 2024-03-04 |
Annual Report | 2023-03-16 |
Annual Report | 2022-03-07 |
Annual Report | 2021-02-10 |
Annual Report | 2020-02-12 |
Annual Report | 2019-04-29 |
Annual Report | 2018-04-12 |
Annual Report | 2017-05-12 |
Sources: Kentucky Secretary of State