Search icon

HAGAN PROPERTIES, INC.

Company Details

Name: HAGAN PROPERTIES, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 15 Mar 1991 (34 years ago)
Organization Date: 15 Mar 1991 (34 years ago)
Last Annual Report: 26 Mar 2025 (21 days ago)
Organization Number: 0284034
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 40245
City: Louisville, Coldstream, Worthington Hills, Worthngtn...
Primary County: Jefferson County
Principal Office: 12911 REAMERS ROAD, LOUISVILLE, KY 40245
Place of Formation: KENTUCKY
Authorized Shares: 1000

President

Name Role
J. Scott Hagan President

Officer

Name Role
Layson Hagan Officer
Tommy Edwards Officer

Director

Name Role
J. Scott Hagan Director
J. SCOTT HAGAN Director
RICHARD D. THURMAN Director
JAMES A. PATTERSON Director

Incorporator

Name Role
J. SCOTT HAGAN Incorporator

Registered Agent

Name Role
3300, LLC Registered Agent

Former Company Names

Name Action
HAGAN SEAY DEVELOPMENT COMPANY Old Name
HAGAN PROPERTIES, INC. Old Name
THP DEVELOPMENT COMPANY Old Name
THP LEASING & MANAGEMENT COMPANY Old Name
HAGAN DEVELOPMENT COMPANY Merger
HAGAN CONSTRUCTION OF KENTUCKY LLC Merger
HAGAN SEAY PROPERTIES, INC. Old Name

Assumed Names

Name Status Expiration Date
HAGAN PROPERTIES Inactive 2014-09-09
SCOTT HAGAN PROPERTIES Inactive 2010-10-05
SCOTT HAGAN DEVELOPMENT COMPANY Inactive 2010-10-05
CONDORAMA Inactive 2010-09-26
HAGAN DEVELOPMENT COMPANY Inactive 2008-07-15
THP DEVELOPMENT COMPANY Inactive 2007-05-14
HAGAN SEAY PROPERTIES Inactive 2005-11-22

Filings

Name File Date
Annual Report 2025-03-26
Annual Report 2024-02-02
Annual Report Amendment 2023-05-11
Annual Report 2023-01-13
Annual Report 2022-01-06
Annual Report 2021-03-26
Annual Report 2020-04-14
Annual Report 2019-04-23
Annual Report 2018-05-23
Principal Office Address Change 2018-05-17

Sources: Kentucky Secretary of State