Name: | Hedge Properties, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 15 Mar 2010 (15 years ago) |
Organization Date: | 15 Mar 2010 (15 years ago) |
Last Annual Report: | 17 Feb 2025 (2 months ago) |
Managed By: | Members |
Organization Number: | 0758716 |
Industry: | Real Estate |
Number of Employees: | Small (0-19) |
ZIP code: | 40245 |
City: | Louisville, Coldstream, Worthington Hills, Worthngtn... |
Primary County: | Jefferson County |
Principal Office: | 200 LANSDOWNE CRESCENT, LOUISVILLE, KY 40245 |
Place of Formation: | KENTUCKY |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | Hedge Properties, LLC, FLORIDA | M21000002829 | FLORIDA |
Name | Role |
---|---|
Marvin E Hedge | Member |
Brittney N Hedge | Member |
Name | Role |
---|---|
Patrick T Schmidt | Organizer |
Name | Role |
---|---|
MARVIN E. HEDGE, JR. | Registered Agent |
Name | File Date |
---|---|
Annual Report | 2025-02-17 |
Annual Report | 2024-03-08 |
Annual Report | 2023-01-06 |
Annual Report | 2022-03-08 |
Annual Report | 2021-04-14 |
Annual Report | 2020-03-27 |
Annual Report | 2019-04-19 |
Annual Report | 2018-06-07 |
Principal Office Address Change | 2017-12-27 |
Registered Agent name/address change | 2017-12-27 |
Sources: Kentucky Secretary of State