Search icon

HFT ENTERPRISES, L.L.C.

Company Details

Name: HFT ENTERPRISES, L.L.C.
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
File Date: 13 Apr 2004 (21 years ago)
Organization Date: 13 Apr 2004 (21 years ago)
Last Annual Report: 15 Jun 2024 (9 months ago)
Managed By: Members
Organization Number: 0583621
Industry: Business Services
Number of Employees: Small (0-19)
ZIP code: 42035
City: Cunningham
Primary County: Carlisle County
Principal Office: PO BOX 458, CUNNINGHAM, KY 42035
Place of Formation: KENTUCKY

Registered Agent

Name Role
STEVEN M. TERRY Registered Agent

Member

Name Role
Steven M. Terry Member
Regenia L. Terry Member

Organizer

Name Role
STEVEN M. TERRY Organizer
REGENIA L. TERRY Organizer

Filings

Name File Date
Annual Report 2024-06-15
Annual Report 2023-03-27
Annual Report 2022-05-16
Annual Report 2021-06-22
Annual Report 2020-03-19
Annual Report 2019-05-01
Annual Report 2018-06-08
Annual Report 2017-06-06
Annual Report 2016-06-10
Annual Report 2015-06-12

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD INF401818M740 2008-08-22 2008-09-30 2008-09-30
Unique Award Key CONT_AWD_INF401818M740_1448_-NONE-_-NONE-
Awarding Agency Department of the Interior
Link View Page

Description

Title RENTAL OF TRACTOR AND OPERATOR
NAICS Code 238910: SITE PREPARATION CONTRACTORS
Product and Service Codes W024: LEASE-RENT OF TRACTORS

Recipient Details

Recipient HFT ENTERPRISES, L.L.C.
UEI T1UKAN7EHHA5
Legacy DUNS 183872287
Recipient Address 130 BRETT CHASE STE C, PADUCAH, 420035706, UNITED STATES

Sources: Kentucky Secretary of State