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 |
Name | Role |
---|---|
JEFFREY G. PARKER | Member |
DARREN G. HACK | Member |
ROBERT D. HEINE II | Member |
Name | Role |
---|---|
DARREN HACK | Organizer |
DON HEINE | Organizer |
JEFFREY PARKER | Organizer |
Name | Role |
---|---|
JEFFREY PARKER | Registered Agent |
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