Search icon

HHP, LLC

Company Details

Name: HHP, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 30 Aug 2011 (14 years ago)
Organization Date: 30 Aug 2011 (14 years ago)
Last Annual Report: 10 Jan 2025 (3 months ago)
Managed By: Members
Organization Number: 0799174
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 42003
City: Paducah
Primary County: McCracken County
Principal Office: 155 SPRING VALLEY DR, PADUCAH, KY 42003
Place of Formation: KENTUCKY

Member

Name Role
JEFFREY G. PARKER Member
DARREN G. HACK Member
ROBERT D. HEINE II Member

Organizer

Name Role
DARREN HACK Organizer
DON HEINE Organizer
JEFFREY PARKER Organizer

Registered Agent

Name Role
JEFFREY PARKER Registered Agent

Filings

Name File Date
Reinstatement Certificate of Existence 2025-01-10
Reinstatement Approval Letter Revenue 2025-01-10
Principal Office Address Change 2025-01-10
Registered Agent name/address change 2025-01-10
Reinstatement 2025-01-10
Administrative Dissolution Return 2018-11-15
Administrative Dissolution 2018-10-16
Annual Report 2017-06-26
Annual Report 2016-07-05
Annual Report 2015-07-01

Sources: Kentucky Secretary of State