Search icon

HARPER PROPERTIES, INC.

Company Details

Name: HARPER PROPERTIES, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 21 Aug 1992 (33 years ago)
Organization Date: 21 Aug 1992 (33 years ago)
Last Annual Report: 10 Feb 2025 (2 months ago)
Organization Number: 0304356
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 41091
City: Union
Primary County: Boone County
Principal Office: 1308 FIRESIDE CT., UNION, KY 41091
Place of Formation: KENTUCKY
Common No Par Shares: 1000

Vice President

Name Role
Larry D Harper Vice President

Director

Name Role
B Stephen Harper Director
Larry D Harper Director

Incorporator

Name Role
BOBBY L. HARPER Incorporator
LARRY HARPER Incorporator
B. STEPHEN HARPER Incorporator

Secretary

Name Role
B Stephen Harper Secretary

President

Name Role
B Stephen Harper President

Treasurer

Name Role
B Stephen Harper Treasurer

Registered Agent

Name Role
B. STEPHEN HARPER Registered Agent

Assumed Names

Name Status Expiration Date
FLORENCE CHEVRON Inactive 2019-08-23
LAGRANGE MARATHON Inactive 2016-08-03
CRITTENDEN CHEVRON Inactive 2013-09-16
DRAWBRIDGE CITGO Inactive 2013-09-16
HOP SHOPS Inactive 2013-07-15

Filings

Name File Date
Annual Report 2025-02-10
Annual Report 2024-03-01
Annual Report 2023-02-27
Annual Report 2022-04-29
Annual Report 2021-04-15
Annual Report 2020-02-17
Annual Report 2019-04-20
Registered Agent name/address change 2018-06-09
Annual Report 2018-06-09
Principal Office Address Change 2018-06-09

Sources: Kentucky Secretary of State