Name: | HIDDEN HAVEN, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
File Date: | 17 Jul 1995 (30 years ago) |
Organization Date: | 17 Jul 1995 (30 years ago) |
Last Annual Report: | 23 May 2024 (10 months ago) |
Managed By: | Members |
Organization Number: | 0403053 |
Industry: | Real Estate |
Number of Employees: | Small (0-19) |
ZIP code: | 40511 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 1255 PROVIDENCE PLACE PARKWAY, Suite 250, LEXINGTON, KY 40511 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Dennis R. Anderson | Member |
Name | Role |
---|---|
DENNIS R. ANDERSON | Organizer |
Name | Role |
---|---|
DENNIS R. ANDERSON | Registered Agent |
Name | File Date |
---|---|
Annual Report | 2024-05-23 |
Registered Agent name/address change | 2023-05-22 |
Principal Office Address Change | 2023-05-22 |
Annual Report | 2023-05-22 |
Annual Report | 2022-06-22 |
Annual Report | 2021-06-24 |
Registered Agent name/address change | 2021-02-25 |
Principal Office Address Change | 2021-02-25 |
Annual Report | 2020-06-25 |
Annual Report | 2019-06-21 |
FAIN | Awarding Agency | Assistance Listings | Start Date | End Date | Description | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0000000000463765 | Department of Agriculture | 10.912 - ENVIRONMENTAL QUALITY INCENTIVES PROGRAM | 2009-07-15 | 2012-12-31 | ENVIRONMENTAL QUALITY INCENTIVE PROGRAM | |||||||||||||||||||||
|
Sources: Kentucky Secretary of State