Search icon

THE HOLLINGSWORTH COMPANY, LLC.

Company claim

Is this your business?

Get access!

Company Details

Name: THE HOLLINGSWORTH COMPANY, LLC.
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
File Date: 28 Jun 2006 (19 years ago)
Organization Date: 28 Jun 2006 (19 years ago)
Last Annual Report: 21 Sep 2007 (18 years ago)
Managed By: Managers
Organization Number: 0641720
ZIP code: 40503
City: Lexington
Primary County: Fayette County
Principal Office: 340 BRADFORD , LEXINGTON, KY 40503
Place of Formation: KENTUCKY

Manager

Name Role
R HALL HOLLINGSWORTH Manager

Signature

Name Role
R HALL HOLLINGSWORTH Signature

Organizer

Name Role
R. HALL HOLLINGSWORTH Organizer

Registered Agent

Name Role
R. HALL HOLLINGSWORTH Registered Agent

Filings

Name File Date
Administrative Dissolution 2008-11-01
Annual Report 2007-09-21
Articles of Organization 2006-06-28

Court Cases

Court Case Summary

Filing Date:
2024-07-11
Status:
Pending
Nature Of Judgment:
Missing
Jury Demand:
Both plaintiff and defendant demand jury
Nature Of Suit:
Other Personal Injury

Parties

Party Name:
HOLLINGSWORTH
Party Role:
Plaintiff
Party Name:
Party Role:
Defendant
Party Name:
THE HOLLINGSWORTH COMPANY, LLC.
Party Role:
Plaintiff

Court Case Summary

Filing Date:
2020-07-21
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Both plaintiff and defendant demand jury
Nature Of Suit:
Motor Vehicle Personal Injury

Parties

Party Name:
THE HOLLINGSWORTH COMPANY, LLC.
Party Role:
Plaintiff
Party Name:
POSEY ,
Party Role:
Defendant

Court Case Summary

Filing Date:
2019-09-24
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Prisoner - Civil Rights

Parties

Party Name:
THE HOLLINGSWORTH COMPANY, LLC.
Party Role:
Plaintiff
Party Name:
WENDEIN,
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State