Name: | H2 Properties, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 10 Mar 2020 (5 years ago) |
Organization Date: | 10 Mar 2020 (5 years ago) |
Last Annual Report: | 29 Jun 2024 (10 months ago) |
Managed By: | Members |
Organization Number: | 1090480 |
Industry: | Real Estate |
Number of Employees: | Small (0-19) |
ZIP code: | 40220 |
City: | Louisville, Cambridge, Houston Acres, Hurstbourne Ac... |
Primary County: | Jefferson County |
Principal Office: | 1935 S Hurstbourne Pkwy # 1147, Louisville, KY 40220 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Josh Hardy | Member |
Name | Role |
---|---|
Josh Hardy | Registered Agent |
Name | Role |
---|---|
Josh Hardy | Organizer |
Brian Hemmerle | Organizer |
Agency Interest Id | Program | Activity Type | Current Milestone | Issued Date | Milestone Date | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
181108 | Wastewater | KPDES Gen'l Home Unit | Approval Issued | 2024-03-05 | 2024-03-05 | |||||||||
|
Name | File Date |
---|---|
Annual Report | 2024-06-29 |
Registered Agent name/address change | 2024-01-22 |
Principal Office Address Change | 2024-01-22 |
Annual Report | 2023-04-28 |
Registered Agent name/address change | 2023-04-28 |
Principal Office Address Change | 2023-04-28 |
Annual Report | 2022-06-22 |
Registered Agent name/address change | 2021-05-25 |
Principal Office Address Change | 2021-05-25 |
Annual Report | 2021-04-16 |
Sources: Kentucky Secretary of State