Search icon

HAIRWORKS, INC.

Company Details

Name: HAIRWORKS, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 12 May 1988 (37 years ago)
Organization Date: 12 May 1988 (37 years ago)
Last Annual Report: 15 May 2024 (9 months ago)
Organization Number: 0243723
Industry: Personal Services
Number of Employees: Small (0-19)
ZIP code: 40299
City: Louisville, Jeffersontown
Primary County: Jefferson County
Principal Office: 2640 GLEESON LN - A, JEFFERSONTOWN, KY 40299
Place of Formation: KENTUCKY
Authorized Shares: 1000

President

Name Role
Sydney G Adams President

Registered Agent

Name Role
WILLIAM HOWARD ADAMS Registered Agent

Director

Name Role
William Howard Adams Director
ROBERT C. BURKETT, JR. Director
SYDNEY G. BURKETT Director

Incorporator

Name Role
ROBERT C. BURKETT, JR. Incorporator
SYDNEY G. BURKETT Incorporator

Filings

Name File Date
Annual Report 2024-05-15
Annual Report 2023-03-17
Annual Report 2022-03-14
Annual Report 2021-02-11
Annual Report 2020-02-19
Annual Report 2019-05-08
Annual Report 2018-08-03
Registered Agent name/address change 2017-09-13
Annual Report Amendment 2017-09-13
Annual Report 2017-06-30

Sources: Kentucky Secretary of State