Search icon

Six Hogs, LLC

Company Details

Name: Six Hogs, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 05 Feb 2013 (12 years ago)
Organization Date: 05 Feb 2013 (12 years ago)
Last Annual Report: 07 Feb 2025 (2 months ago)
Managed By: Members
Organization Number: 0849063
Industry: Miscellaneous Retail
Number of Employees: Small (0-19)
ZIP code: 40701
City: Corbin, Keavy, Woodbine
Primary County: Whitley County
Principal Office: 302 AMERICAN GREETING CARD RD, CORBIN, KY 40701
Place of Formation: KENTUCKY

Member

Name Role
Jon B Huston Member
Webbed Sphere, Inc Member

Organizer

Name Role
Webbed Sphere, Inc Organizer

Registered Agent

Name Role
JON B HUSTON Registered Agent

Assumed Names

Name Status Expiration Date
CLOCKWORK CORNUCOPIA Active 2028-04-13
TOY VAULT Inactive 2024-10-02

Filings

Name File Date
Annual Report 2025-02-07
Annual Report Amendment 2024-11-11
Annual Report 2024-02-07
Registered Agent name/address change 2023-09-08
Principal Office Address Change 2023-09-08
Registered Agent name/address change 2023-05-08
Principal Office Address Change 2023-05-08
Certificate of Assumed Name 2023-04-13
Annual Report 2023-03-17
Certificate of Withdrawal of Assumed Name 2022-12-05

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2000001 Patent 2020-01-03 transfer to another district
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 6
Filing Date 2020-01-03
Termination Date 2020-03-26
Section 2201
Sub Section DJ
Status Terminated

Parties

Name Six Hogs, LLC
Role Plaintiff
Name DOE,
Role Defendant

Sources: Kentucky Secretary of State