Search icon

HHS L.L.C.

Company claim

Is this your business?

Get access!

Company Details

Name: HHS L.L.C.
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 13 Jan 2021 (5 years ago)
Organization Date: 13 Jan 2021 (5 years ago)
Last Annual Report: 29 Mar 2024 (a year ago)
Managed By: Members
Organization Number: 1128454
Industry: Holding and other Investment Offices
Number of Employees: Small (0-19)
ZIP code: 40205
City: Louisville, Kingsley, Seneca Gardens, Seneca Gdns, S...
Primary County: Jefferson County
Principal Office: 1002 ALTA VISTA ROAD, LOUISVILLE, KY 40205
Place of Formation: KENTUCKY

Organizer

Name Role
Stephen Anthony Siebel Organizer

Registered Agent

Name Role
Stephen Anthony Siebel Registered Agent

Member

Name Role
Stephen Anthony Siebel Member

Filings

Name File Date
Annual Report 2024-03-29
Annual Report 2023-04-25
Registered Agent name/address change 2023-04-25
Annual Report 2022-06-21
Principal Office Address Change 2022-03-02

Court Cases

Court Case Summary

Filing Date:
2020-09-24
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Statutory Actions

Parties

Party Name:
SCHUELER
Party Role:
Plaintiff
Party Name:
HHS L.L.C.
Party Role:
Defendant

Court Case Summary

Filing Date:
2020-09-24
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Statutory Actions

Parties

Party Name:
Party Role:
Plaintiff
Party Name:
HHS L.L.C.
Party Role:
Defendant

Court Case Summary

Filing Date:
2006-12-15
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Social Security - SSID Title XVI

Parties

Party Name:
Party Role:
Plaintiff
Party Name:
HHS L.L.C.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State