Search icon

HILLIARD LLC

Company claim

Is this your business?

Get access!

Company Details

Name: HILLIARD LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 22 Aug 2022 (3 years ago)
Organization Date: 22 Aug 2022 (3 years ago)
Last Annual Report: 03 Apr 2024 (a year ago)
Managed By: Members
Organization Number: 1227056
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 40204
City: Louisville
Primary County: Jefferson County
Principal Office: 1205 Everett Ave, Louisville, KY 40204
Place of Formation: KENTUCKY

Registered Agent

Name Role
Jennifer Johnston Registered Agent

Organizer

Name Role
Jennifer Johnston Organizer

Filings

Name File Date
Annual Report 2024-04-03
Annual Report 2024-04-03
Annual Report 2023-03-24
Articles of Organization 2022-08-22

Court Cases

Court Case Summary

Filing Date:
2012-05-24
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Consumer Credit

Parties

Party Name:
HILLIARD LLC
Party Role:
Plaintiff
Party Name:
DYNAMIC RECOVERY SERVICES, INC
Party Role:
Defendant

Court Case Summary

Filing Date:
2006-10-04
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Miller Act

Parties

Party Name:
INDUSTRIAL ELECTRICAL CONTRACT
Party Role:
Plaintiff
Party Name:
HILLIARD LLC
Party Role:
Defendant

Court Case Summary

Filing Date:
2006-10-02
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Miller Act

Parties

Party Role:
Plaintiff
Party Name:
HILLIARD LLC
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State