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 |
Name | Role |
---|---|
Larry D Harper | Vice President |
Name | Role |
---|---|
B Stephen Harper | Director |
Larry D Harper | Director |
Name | Role |
---|---|
BOBBY L. HARPER | Incorporator |
LARRY HARPER | Incorporator |
B. STEPHEN HARPER | Incorporator |
Name | Role |
---|---|
B Stephen Harper | Secretary |
Name | Role |
---|---|
B Stephen Harper | President |
Name | Role |
---|---|
B Stephen Harper | Treasurer |
Name | Role |
---|---|
B. STEPHEN HARPER | Registered Agent |
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 |
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