Name: | H & D HOMES, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 12 Dec 2007 (17 years ago) |
Organization Date: | 12 Dec 2007 (17 years ago) |
Last Annual Report: | 17 Feb 2025 (25 days ago) |
Managed By: | Managers |
Organization Number: | 0680646 |
Industry: | Real Estate |
Number of Employees: | Small (0-19) |
ZIP code: | 40356 |
City: | Nicholasville |
Primary County: | Jessamine County |
Principal Office: | 160 SILVER OAK LANE, NICHOLASVILLE, KY 40356 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
ROBERT J. DOYLE | Registered Agent |
Name | Role |
---|---|
ROBERT DOYLE | Manager |
Name | Role |
---|---|
ROBERT J. DOYKE | Organizer |
Name | File Date |
---|---|
Annual Report | 2025-02-17 |
Reinstatement Approval Letter Revenue | 2024-11-14 |
Reinstatement | 2024-11-14 |
Reinstatement Certificate of Existence | 2024-11-14 |
Administrative Dissolution | 2024-10-12 |
Annual Report | 2023-08-02 |
Annual Report | 2022-06-25 |
Registered Agent name/address change | 2021-10-20 |
Principal Office Address Change | 2021-10-20 |
Reinstatement Approval Letter Revenue | 2021-10-20 |
Sources: Kentucky Secretary of State