Search icon

H & A RESIDUALS AND BIOSOLIDS MANAGEMENT, LLC

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: H & A RESIDUALS AND BIOSOLIDS MANAGEMENT, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
File Date: 24 Jul 1997 (28 years ago)
Organization Date: 24 Jul 1997 (28 years ago)
Last Annual Report: 13 Feb 2025 (4 months ago)
Managed By: Managers
Organization Number: 0436273
Industry: Heavy Construction other than Building Construction Contractors
Number of Employees: Small (0-19)
ZIP code: 40383
City: Versailles
Primary County: Woodford County
Principal Office: 103 FIELDVIEW DR., VERSAILLES, KY 40383
Place of Formation: KENTUCKY

Registered Agent

Name Role
MARK MCFARLAND Registered Agent

Manager

Name Role
Mark Harold McFarland Manager
Gregory Todd Stephens Manager

Organizer

Name Role
ERNEST R. HALL Organizer

Links between entities

Type:
Headquarter of
Company Number:
1168049
State:
MISSISSIPPI
Type:
Headquarter of
Company Number:
000-541-951
State:
ALABAMA
Type:
Headquarter of
Company Number:
5400643
State:
NEW YORK
Type:
Headquarter of
Company Number:
M19000001838
State:
FLORIDA

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

CAGE Code:
3B2Q9
UEI Expiration Date:
2017-05-09

Business Information

Doing Business As:
H&A RESOURCE MANAGEMENT
Activation Date:
2016-05-11
Initial Registration Date:
2002-10-11

Assumed Names

Name Status Expiration Date
H&A RESOURCE MANAGEMENT, LLC. Active 2030-02-12
H&A RESOURCE MANAGEMENT, LLC Inactive 2024-11-14
H & A RESOURCE MANAGEMENT Inactive 2013-11-06

Filings

Name File Date
Annual Report Amendment 2025-02-13
Certificate of Assumed Name 2025-02-12
Annual Report 2025-01-14
Annual Report 2024-01-08
Annual Report 2023-03-15

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State