Search icon

NEW HALLMARK PROPERTIES, LLC

Company claim

Is this your business?

Get access!

Company Details

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 (4 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

Manager

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

Organizer

Name Role
JOHN R. KUSTER Organizer

Registered Agent

Name Role
JOHN R. KUSTER Registered Agent

Assumed Names

Name Status Expiration Date
HALLMARK APARTMENTS Inactive 2023-05-13

Filings

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

USAspending Awards / Financial Assistance

Date:
2020-06-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
12700.00
Total Face Value Of Loan:
12700.00

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State