Search icon

HHR, LLC

Company Details

Name: HHR, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 23 Jun 2010 (15 years ago)
Organization Date: 23 Jun 2010 (15 years ago)
Last Annual Report: 27 Jun 2024 (8 months ago)
Managed By: Members
Organization Number: 0765695
Industry: Agricultural Production - Crops
Number of Employees: Small (0-19)
ZIP code: 41004
City: Brooksville, Milford
Primary County: Bracken County
Principal Office: 2983 BROOKSVILLE GERMANTOWN RD, BROOKSVILLE, KY 41004
Place of Formation: KENTUCKY

Registered Agent

Name Role
MATTHEW RAYMER Registered Agent

Organizer

Name Role
TERRY HAMILTON Organizer

Member

Name Role
Matthew John Raymer Member
Alexander Stephen McKenney Member
Tony Lee Ramsey Member

Filings

Name File Date
Annual Report 2024-06-27
Annual Report 2023-05-03
Annual Report 2022-04-17
Annual Report 2021-02-28
Annual Report 2020-03-16
Registered Agent name/address change 2020-03-10
Principal Office Address Change 2020-03-10
Annual Report 2019-04-09
Annual Report 2018-06-12
Annual Report 2017-04-27

Sources: Kentucky Secretary of State