Search icon

HILLEBRAND GP, LLC

Company Details

Name: HILLEBRAND GP, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 15 Nov 2012 (12 years ago)
Organization Date: 15 Nov 2012 (12 years ago)
Last Annual Report: 17 Jun 2024 (10 months ago)
Managed By: Managers
Organization Number: 0842815
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 40203
City: Louisville
Primary County: Jefferson County
Principal Office: 1244 SOUTH FOURTH STREET, LOUISVILLE, KY 40203
Place of Formation: KENTUCKY

Manager

Name Role
UNION LABOR HOUSING, INC. Manager
SOCAYR, INC. (TRAVIS YATES) Manager

Organizer

Name Role
S&H LOUISVILLE, LLC Organizer

Registered Agent

Name Role
VCT SERVICES LOUISVILLE LLC Registered Agent

Filings

Name File Date
Annual Report 2024-06-17
Annual Report 2023-06-20
Annual Report 2022-05-31
Annual Report 2021-04-27
Annual Report 2020-04-24
Annual Report 2019-06-25
Annual Report 2018-06-22
Annual Report 2017-05-31
Registered Agent name/address change 2016-08-24
Registered Agent name/address change 2016-06-24

Sources: Kentucky Secretary of State