Search icon

RIALTO ON HURSTBOURNE, LLC

Company Details

Name: RIALTO ON HURSTBOURNE, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 18 Sep 2018 (7 years ago)
Organization Date: 18 Sep 2018 (7 years ago)
Last Annual Report: 07 May 2024 (a year ago)
Managed By: Managers
Organization Number: 1033552
Industry: Real Estate
Number of Employees: Small (0-19)
Principal Office: 4901 HUNT ROAD, SUITE 300, BLUE ASH, OH 45242
Place of Formation: KENTUCKY

Manager

Name Role
HP ACQUISITIONS, LLC Manager

Organizer

Name Role
HARRY SCHNEIDER Organizer

Registered Agent

Name Role
MATTHEW C. SMITH Registered Agent

Filings

Name File Date
Annual Report 2024-05-07
Annual Report 2023-06-02
Registered Agent name/address change 2022-08-22
Annual Report 2022-08-19
Annual Report 2021-05-18
Annual Report 2020-06-26
Annual Report 2019-07-16
Articles of Organization (LLC) 2018-09-18

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2300280 Other Fraud 2023-06-01 missing
Circuit Sixth Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2023-06-01
Termination Date 1900-01-01
Section 1332
Sub Section FR
Status Pending

Parties

Name BLUELINX CORPORATION
Role Defendant
Name RIALTO ON HURSTBOURNE, LLC
Role Plaintiff

Sources: Kentucky Secretary of State