Search icon

Hallmark Properties, LLC

Company Details

Name: Hallmark Properties, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 28 Jan 2013 (12 years ago)
Organization Date: 28 Jan 2013 (12 years ago)
Last Annual Report: 18 Feb 2025 (4 months ago)
Managed By: Managers
Organization Number: 0848283
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 40475
City: Richmond
Primary County: Madison County
Principal Office: 230 North Second Street, Richmond, KY 40475
Place of Formation: KENTUCKY

Registered Agent

Name Role
Rodney G Davis Registered Agent

Manager

Name Role
Rodney G 859 624-3380 Manager

Member

Name Role
Rodney G. Davis Member
Kimberly A. Davis Member

Organizer

Name Role
Rodney G Davis Organizer

Filings

Name File Date
Annual Report 2025-02-18
Annual Report 2024-03-18
Annual Report 2023-03-16
Annual Report 2022-03-07
Annual Report 2021-02-11

USAspending Awards / Financial Assistance

Date:
2020-05-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
9200.00
Total Face Value Of Loan:
9200.00

Sources: Kentucky Secretary of State