Name: | H&R PROPERTIES, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 15 Jun 2017 (8 years ago) |
Organization Date: | 15 Jun 2017 (8 years ago) |
Last Annual Report: | 09 Sep 2024 (7 months ago) |
Managed By: | Members |
Organization Number: | 0988420 |
Industry: | Building Construction General Contractors & Operative Builders |
Number of Employees: | Small (0-19) |
ZIP code: | 42701 |
City: | Elizabethtown, E Town |
Primary County: | Hardin County |
Principal Office: | 111 WHITE OAK DRIVE, ELIZABETHTOWN, KY 42701 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
UNITED STATES CORPORATION AGENTS, INC. | Registered Agent |
Name | Role |
---|---|
Hamlette Martin Braxton | Member |
Rella Ann Braxton | Member |
Name | File Date |
---|---|
Annual Report | 2024-09-09 |
Annual Report | 2023-06-08 |
Annual Report | 2023-06-08 |
Annual Report | 2022-08-04 |
Annual Report | 2021-03-31 |
Annual Report | 2020-03-23 |
Annual Report | 2019-03-28 |
Annual Report | 2018-03-30 |
Articles of Organization (LLC) | 2017-06-15 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0800177 | Other Contract Actions | 2008-04-03 | statistical closing | |||||||||||||||||||||||||||||||||||||||||||||||
|
Name | H&R PROPERTIES, LLC |
Role | Plaintiff |
Name | ALLEN, |
Role | Defendant |
Circuit | Sixth Circuit |
Origin | reinstated/reopened (previously opened and closed, reopened for additional action) |
Jurisdiction | diversity of citizenship |
Jury Demand | Neither plaintiff nor defendant demands jury |
Demanded Amount | 350000 |
Termination Class Action | Missing |
Procedural Progress | no court action |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 3 |
Filing Date | 2010-02-02 |
Termination Date | 2011-04-04 |
Date Issue Joined | 2010-06-11 |
Section | 1332 |
Sub Section | OC |
Status | Terminated |
Parties
Name | H&R PROPERTIES, LLC |
Role | Plaintiff |
Name | ALLEN, |
Role | Defendant |
Sources: Kentucky Secretary of State