Name: | NEW HALLMARK PROPERTIES, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 09 Apr 2008 (17 years ago) |
Organization Date: | 09 Apr 2008 (17 years ago) |
Last Annual Report: | 17 Feb 2025 (2 months ago) |
Managed By: | Managers |
Organization Number: | 0702587 |
Industry: | Real Estate |
Number of Employees: | Small (0-19) |
ZIP code: | 40299 |
City: | Louisville, Jeffersontown |
Primary County: | Jefferson County |
Principal Office: | 10817 BLUEGRASS PARKWAY, LOUISVILLE, KY 40299 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
John R Kuster, Trustee, John R, Mayday Trust Irrevocable Trust d.8/2/2017 | Manager |
WILLIAM DANIEL KUSTER, Trustee, William Daniel Kuster Revocable Trust d.11/1/2007 | Manager |
JOHN RONCALLI KUSTER, Trustee, John Roncalli Kuster Revocable Trust d.10/6/2006 | Manager |
Name | Role |
---|---|
JOHN R. KUSTER | Organizer |
Name | Role |
---|---|
JOHN R. KUSTER | Registered Agent |
Name | Status | Expiration Date |
---|---|---|
HALLMARK APARTMENTS | Inactive | 2023-05-13 |
Name | File Date |
---|---|
Annual Report | 2025-02-17 |
Certificate of Assumed Name | 2024-06-18 |
Annual Report | 2024-06-14 |
Annual Report | 2023-05-22 |
Annual Report | 2022-06-16 |
Annual Report | 2021-05-19 |
Annual Report | 2020-05-21 |
Annual Report | 2019-05-09 |
Annual Report | 2018-06-13 |
Name Renewal | 2017-11-20 |
Sources: Kentucky Secretary of State