Search icon

HUDSON, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: HUDSON, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 24 Feb 2020 (5 years ago)
Organization Date: 24 Feb 2020 (5 years ago)
Last Annual Report: 08 May 2023 (2 years ago)
Managed By: Managers
Organization Number: 1088512
ZIP code: 40502
City: Lexington
Primary County: Fayette County
Principal Office: 210 South Ashland Ave, Lexington, KY 40502
Place of Formation: KENTUCKY

Registered Agent

Name Role
CATHY REID SWITZER Registered Agent

Organizer

Name Role
CATHY REID SWITZER Organizer

Manager

Name Role
Cathy Reid Switzer Manager

Filings

Name File Date
Dissolution 2023-10-03
Annual Report 2023-05-08
Registered Agent name/address change 2023-05-08
Principal Office Address Change 2023-05-08
Registered Agent name/address change 2022-03-09

Court Cases

Court Case Summary

Filing Date:
2023-03-09
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Social Security - SSID Title XVI

Parties

Party Name:
HUDSON, LLC
Party Role:
Plaintiff
Party Name:
COMMISSIONER OF SOCIAL SECURIT
Party Role:
Defendant

Court Case Summary

Filing Date:
2021-10-12
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Motor Vehicle Personal Injury

Parties

Party Name:
HUDSON, LLC
Party Role:
Plaintiff
Party Role:
Defendant

Court Case Summary

Filing Date:
2021-04-12
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Both plaintiff and defendant demand jury
Nature Of Suit:
Prisoner - Civil Rights

Parties

Party Name:
HUDSON, LLC
Party Role:
Plaintiff
Party Name:
WARREN COUNTY REGIONAL ,
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State