Search icon

THE HANNAFORD, LLC

Company Details

Name: THE HANNAFORD, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 19 May 2005 (20 years ago)
Organization Date: 19 May 2005 (20 years ago)
Last Annual Report: 03 Jun 2024 (a year ago)
Managed By: Managers
Organization Number: 0613431
Industry: Real Estate
Number of Employees: Small (0-19)
Principal Office: 444 W LAKE STREET, SUITE 1900, CHICAGO, IL 60606
Place of Formation: KENTUCKY

Manager

Name Role
LFP Management LLC Manager

Organizer

Name Role
ALAN S FERSHTMAN Organizer

Registered Agent

Name Role
VERTEX PROFESSIONAL GROUP, INC. Registered Agent

Filings

Name File Date
Annual Report 2024-06-03
Annual Report 2023-03-31
Annual Report 2022-06-27
Annual Report 2021-04-29
Annual Report 2020-06-26
Annual Report 2019-04-26
Annual Report 2018-06-30
Principal Office Address Change 2017-06-29
Annual Report 2017-06-29
Annual Report 2016-08-23

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0700195 Securities, Commodities, Exchange 2007-12-07 other
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2007-12-07
Termination Date 2008-07-03
Date Issue Joined 2008-03-03
Section 0078
Status Terminated

Parties

Name BHATIA,
Role Plaintiff
Name THE HANNAFORD, LLC
Role Defendant

Sources: Kentucky Secretary of State