Search icon

HARGETT, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: HARGETT, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 14 Mar 2019 (6 years ago)
Organization Date: 14 Mar 2019 (6 years ago)
Last Annual Report: 02 Jul 2020 (5 years ago)
Managed By: Members
Organization Number: 1051844
ZIP code: 40356
City: Nicholasville
Primary County: Jessamine County
Principal Office: 131 Paddock Dr, Nicholasville, KY 40356
Place of Formation: KENTUCKY

Member

Name Role
Ron W Hargett Member

Registered Agent

Name Role
Ron Hargett Registered Agent

Organizer

Name Role
Ron Hargett Organizer

Former Company Names

Name Action
hargett Construction LLC Old Name

Filings

Name File Date
Administrative Dissolution 2021-10-19
Amendment 2021-02-18
Annual Report 2020-07-02
Annual Report 2019-07-10

OSHA's Inspections within Industry

Inspection Summary

Date:
1998-08-06
Type:
Planned
Address:
540 W REYNOLDS RD, LEXINGTON, KY, 40503
Safety Health:
Safety
Scope:
Partial

Court Cases

Court Case Summary

Filing Date:
2014-12-11
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
FMLA

Parties

Party Name:
HARGETT, LLC
Party Role:
Plaintiff
Party Name:
JEFFERSON COUNTY BOARD OF EDUC
Party Role:
Defendant

Court Case Summary

Filing Date:
2004-12-07
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Foreclosure

Parties

Party Name:
UNITED STATES OF AMERICA
Party Role:
Plaintiff
Party Name:
HARGETT, LLC
Party Role:
Defendant

Court Case Summary

Filing Date:
1998-09-11
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Personal Injury

Parties

Party Name:
HARGETT, LLC
Party Role:
Plaintiff
Party Name:
THE UNION LIGHT
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State