Name: | HARTLAGE PROPERTIES LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 20 Jun 2011 (14 years ago) |
Organization Date: | 20 Jun 2011 (14 years ago) |
Last Annual Report: | 19 Aug 2024 (8 months ago) |
Managed By: | Members |
Organization Number: | 0794103 |
Industry: | Real Estate |
Number of Employees: | Small (0-19) |
ZIP code: | 40222 |
City: | Louisville, Bancroft, Bellemeade, Crossgate, Glenvie... |
Primary County: | Jefferson County |
Principal Office: | 7316 NEW LAGRANGE ROAD, LOUISVILLE, KY 40222 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
MATTHEW T HARTLAGE | Registered Agent |
Name | Role |
---|---|
Matthew T Hartlage | Member |
Thomas J Hartlage | Member |
Mary J Hartlage, Trustee | Member |
Name | Role |
---|---|
MATTHEW T. HARTLAGE | Organizer |
Name | File Date |
---|---|
Annual Report | 2024-08-19 |
Annual Report | 2023-07-10 |
Annual Report | 2022-06-30 |
Annual Report | 2021-08-13 |
Annual Report | 2020-09-20 |
Annual Report | 2019-08-12 |
Annual Report | 2018-06-30 |
Annual Report | 2017-06-29 |
Annual Report | 2016-06-23 |
Annual Report | 2015-06-24 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
104308978 | 0452110 | 1989-08-31 | 701 WEST PARK RD, ELIZABETHTOWN, KY, 42701 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 73116105 |
Health | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 200600201 |
Issuance Date | 1989-11-29 |
Abatement Due Date | 1989-12-02 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 00 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100151 D |
Issuance Date | 1989-11-29 |
Abatement Due Date | 1990-01-19 |
Nr Instances | 1 |
Nr Exposed | 3 |
Related Event Code (REC) | Complaint |
Gravity | 00 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19101200 E01 I |
Issuance Date | 1989-11-29 |
Abatement Due Date | 1989-12-11 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 00 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19101200 E01 II |
Issuance Date | 1989-11-29 |
Abatement Due Date | 1990-01-19 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 00 |
Citation ID | 01005 |
Citaton Type | Other |
Standard Cited | 19101200 F05 I |
Issuance Date | 1989-11-29 |
Abatement Due Date | 1989-12-11 |
Nr Instances | 1 |
Nr Exposed | 3 |
Related Event Code (REC) | Complaint |
Gravity | 00 |
Citation ID | 01006 |
Citaton Type | Other |
Standard Cited | 19101200 F05 II |
Issuance Date | 1989-11-29 |
Abatement Due Date | 1989-12-27 |
Nr Instances | 3 |
Nr Exposed | 3 |
Gravity | 00 |
Citation ID | 01007 |
Citaton Type | Other |
Standard Cited | 19101200 G01 |
Issuance Date | 1989-11-29 |
Abatement Due Date | 1989-12-18 |
Nr Instances | 3 |
Nr Exposed | 3 |
Related Event Code (REC) | Complaint |
Gravity | 00 |
Sources: Kentucky Secretary of State