Search icon

H&R PROPERTIES, LLC

Company Details

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

Registered Agent

Name Role
UNITED STATES CORPORATION AGENTS, INC. Registered Agent

Member

Name Role
Hamlette Martin Braxton Member
Rella Ann Braxton Member

Filings

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

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0800177 Other Contract Actions 2008-04-03 statistical closing
Circuit Sixth Circuit
Origin original proceeding
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 2008-04-03
Termination Date 2009-04-30
Date Issue Joined 2008-06-16
Section 1332
Sub Section OC
Status Terminated

Parties

Name H&R PROPERTIES, LLC
Role Plaintiff
Name ALLEN,
Role Defendant
0800177 Other Contract Actions 2010-02-02 voluntarily
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