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 (a year 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

USAspending Awards / Contracts

Procurement Instrument Identifier:
INF401818M740
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
8500.00
Base And Exercised Options Value:
8500.00
Base And All Options Value:
8500.00
Awarding Agency Name:
Department of the Interior
Performance Start Date:
2008-08-22
Description:
RENTAL OF TRACTOR AND OPERATOR
Naics Code:
238910: SITE PREPARATION CONTRACTORS
Product Or Service Code:
W024: LEASE-RENT OF TRACTORS

Sources: Kentucky Secretary of State