Search icon

HADDAD, INC.

Company Details

Name: HADDAD, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 05 Jan 1996 (29 years ago)
Organization Date: 05 Jan 1996 (29 years ago)
Last Annual Report: 26 Jan 2024 (a year ago)
Organization Number: 0410130
Industry: Private Households
Number of Employees: Small (0-19)
ZIP code: 40515
City: Lexington
Primary County: Fayette County
Principal Office: 4588 LONGBRIDGE LANE, LEXINGTON, KY 40515
Place of Formation: KENTUCKY
Authorized Shares: 100

Vice President

Name Role
elias haddad Vice President

President

Name Role
Louris Haddad President

Registered Agent

Name Role
LOURIS HADDAD Registered Agent

Incorporator

Name Role
RADE E. HADDAD Incorporator

Assumed Names

Name Status Expiration Date
SURPLUS APPLIANCE & ELECTRONICS OF LEXINGTON Inactive 2013-06-17

Filings

Name File Date
Annual Report 2024-01-26
Annual Report 2023-02-16
Annual Report 2022-03-09
Registered Agent name/address change 2021-06-22
Annual Report 2021-06-22
Annual Report 2020-07-21
Annual Report 2019-04-23
Annual Report 2018-08-22
Annual Report 2017-08-03
Annual Report 2016-03-30

Court Cases

Docket Number Nature of Suit Filing Date Disposition
8600175 Motor Vehicle Personal Injury 1986-07-03 lack of jurisdiction
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount > 10000$
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 1986-07-03
Termination Date 1987-07-30

Parties

Name HAMILTON
Role Plaintiff
Name HADDAD, INC.
Role Defendant

Sources: Kentucky Secretary of State