Search icon

HIDDEN HAVEN, LLC

Company Details

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

Member

Name Role
Dennis R. Anderson Member

Organizer

Name Role
DENNIS R. ANDERSON Organizer

Registered Agent

Name Role
DENNIS R. ANDERSON Registered Agent

Filings

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

USAspending Awards. Financial Assistance

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
Recipient HIDDEN HAVEN, LLC
Recipient Name Raw HIDDEN HAVEN LLC
Recipient UEI VUG3XQCDZEX4
Recipient DUNS 028084884
Recipient Address 1720 SHARKEY WAY , SUITE100, LEXINGTON, BOURBON, KENTUCKY, 40511-2028, UNITED STATES
Obligated Amount 21739.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page

Sources: Kentucky Secretary of State