Name: | HILLS HOMES OF KENTUCKY, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 13 Feb 2006 (19 years ago) |
Organization Date: | 13 Feb 2006 (19 years ago) |
Last Annual Report: | 29 Jun 2017 (8 years ago) |
Managed By: | Members |
Organization Number: | 0631993 |
Principal Office: | 4901 HUNT ROAD, SUITE 300, CINCINNATI, OH 45242 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
HILLS HOMES OF AMERICA | Member |
Name | Role |
---|---|
LUANDA J FROMER | Signature |
Name | Role |
---|---|
HARRY SCHNEIDER | Organizer |
Name | Role |
---|---|
JOSEPH BAKER, ESQ | Registered Agent |
Name | Action |
---|---|
HILLS BRADFORD COMMONS, LLC | Old Name |
PRESTON CONDOMINIUMS, LLC | Merger |
CITATION POINTE, LLC | Merger |
Name | Status | Expiration Date |
---|---|---|
CITATION POINTE | Inactive | 2011-11-20 |
PRESTON CONDOMINIUMS | Inactive | 2011-11-20 |
HILLS BRADFORD COMMONS | Inactive | 2011-11-20 |
Name | File Date |
---|---|
Dissolution | 2017-12-22 |
Annual Report | 2017-06-29 |
Annual Report | 2016-06-29 |
Annual Report | 2015-06-01 |
Annual Report | 2014-06-23 |
Annual Report | 2013-06-21 |
Annual Report | 2012-06-29 |
Annual Report | 2011-03-02 |
Annual Report | 2010-03-08 |
Annual Report | 2009-06-22 |
Sources: Kentucky Secretary of State