Search icon

HYDEN, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: HYDEN, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 29 Sep 2009 (16 years ago)
Organization Date: 29 Sep 2009 (16 years ago)
Last Annual Report: 17 May 2024 (a year ago)
Managed By: Members
Organization Number: 0744703
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 40222
City: Louisville, Bancroft, Bellemeade, Crossgate, Glenvie...
Primary County: Jefferson County
Principal Office: 1117 GIRARD DRIVE, LOUISVILLE, KY 40222
Place of Formation: KENTUCKY

Member

Name Role
DONNA H GIBSON Member
MICHAEL R HYDEN Member

Organizer

Name Role
DONNA H. GIBSON Organizer

Registered Agent

Name Role
DONNA H. GIBSON Registered Agent

Filings

Name File Date
Annual Report 2024-05-17
Annual Report 2023-03-18
Annual Report 2022-05-16
Principal Office Address Change 2021-06-25
Registered Agent name/address change 2021-06-25

Court Cases

Court Case Summary

Filing Date:
2025-03-16
Status:
Pending
Nature Of Judgment:
Missing
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Social Security - DIWC/DIWW (405(g))

Parties

Party Name:
HYDEN, LLC
Party Role:
Plaintiff
Party Name:
SSA
Party Role:
Defendant

Court Case Summary

Filing Date:
1993-10-04
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Personal Injury - Product Liability

Parties

Party Name:
HYDEN, LLC
Party Role:
Plaintiff
Party Name:
MEC SUBSIDIARY CORP,
Party Role:
Defendant

Court Case Summary

Filing Date:
1989-09-26
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Prisoner - Civil Rights

Parties

Party Name:
HYDEN, LLC
Party Role:
Plaintiff
Party Name:
WILKINSON ETL
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State