Search icon

HBR KENTUCKY, LLC

Company Details

Name: HBR KENTUCKY, LLC
Legal type: Foreign Limited Liability Company
Status: Inactive
Standing: Good
File Date: 30 Mar 2005 (20 years ago)
Authority Date: 30 Mar 2005 (20 years ago)
Last Annual Report: 22 May 2024 (a year ago)
Organization Number: 0609679
Industry: Engineering, Accounting, Research, Management & Related Services
Number of Employees: Small (0-19)
Principal Office: 101 East State St, Kennett Square, PA 19348
Place of Formation: DELAWARE

Member

Name Role
Harborside Healthcare Limited Partnership Member

Organizer

Name Role
WILLIAM H. STEPHAN Organizer

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Filings

Name File Date
Certificate of Withdrawal 2024-10-16
Annual Report 2024-05-22
Annual Report 2023-06-20
Annual Report 2022-05-23
Annual Report 2021-05-18
Annual Report 2020-05-06
Annual Report 2019-03-14
Annual Report 2018-05-02
Annual Report 2017-05-19
Principal Office Address Change 2017-05-19

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1100035 Other Personal Injury 2011-03-08 other
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
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 5
Filing Date 2011-03-08
Termination Date 2013-01-10
Date Issue Joined 2011-05-06
Section 1332
Sub Section WD
Status Terminated

Parties

Name BURROWS
Role Plaintiff
Name HBR KENTUCKY, LLC
Role Defendant

Sources: Kentucky Secretary of State