Search icon

HBKY, LLC

Company Details

Name: HBKY, LLC
Legal type: Foreign Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 16 Mar 2021 (4 years ago)
Authority Date: 16 Mar 2021 (4 years ago)
Last Annual Report: 18 Apr 2024 (a year ago)
Organization Number: 1135570
Industry: Real Estate
Number of Employees: Small (0-19)
Principal Office: 550 CONGRESSIONAL BLVD, SUITE 200, ATTN: Legal Dept, CARMEL, IN 46032
Place of Formation: DELAWARE

Registered Agent

Name Role
FBT LLC Registered Agent

Member

Name Role
Senior Health Insurance Company of PA Member

Former Company Names

Name Action
HBKY, LLC Type Conversion

Filings

Name File Date
Annual Report 2024-04-18
Annual Report 2023-05-01
Principal Office Address Change 2023-05-01
Annual Report 2022-08-08
Certificate of Authority (LLC) 2021-03-16

Court Cases

Court Case Summary

Filing Date:
2025-01-26
Status:
Pending
Nature Of Judgment:
Missing
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Rent, Lease, Ejectment

Parties

Party Name:
HARLAN COUNTY FISCAL CO,
Party Role:
Plaintiff
Party Name:
HBKY, LLC
Party Role:
Defendant

Court Case Summary

Filing Date:
2022-07-18
Status:
Pending
Nature Of Judgment:
Missing
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Fraud

Parties

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

Court Case Summary

Filing Date:
2021-06-23
Status:
Pending
Nature Of Judgment:
Missing
Jury Demand:
Defendant demands jury
Nature Of Suit:
Foreclosure

Parties

Party Name:
HBKY, LLC
Party Role:
Plaintiff
Party Name:
KINGDOM ENERGY RESOURCE,
Party Role:
Defendant

Sources: Kentucky Secretary of State