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 |
Name | Role |
---|---|
Sydney G Adams | President |
Name | Role |
---|---|
WILLIAM HOWARD ADAMS | Registered Agent |
Name | Role |
---|---|
William Howard Adams | Director |
ROBERT C. BURKETT, JR. | Director |
SYDNEY G. BURKETT | Director |
Name | Role |
---|---|
ROBERT C. BURKETT, JR. | Incorporator |
SYDNEY G. BURKETT | Incorporator |
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