Search icon

HACKER PROPERTIES, LLC

Company Details

Name: HACKER PROPERTIES, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 24 Aug 1999 (26 years ago)
Organization Date: 24 Aug 1999 (26 years ago)
Last Annual Report: 17 Feb 2025 (11 days ago)
Managed By: Members
Organization Number: 0479221
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 40514
City: Lexington
Primary County: Fayette County
Principal Office: 566 Goldon Trophy Trail, LEXINGTON, KY 40514
Place of Formation: KENTUCKY

Registered Agent

Name Role
JANET A. HACKER Registered Agent

Member

Name Role
Janet A Hacker Member

Organizer

Name Role
JANET A. HACKER Organizer

Filings

Name File Date
Principal Office Address Change 2025-02-17
Registered Agent name/address change 2025-02-17
Annual Report 2025-02-17
Annual Report 2024-03-05
Annual Report 2024-03-05
Annual Report 2024-03-05
Annual Report 2023-03-30
Annual Report 2022-05-11
Annual Report 2021-06-16
Annual Report 2020-06-05

Sources: Kentucky Secretary of State