Search icon

HASTENED, LLC

Company Details

Name: HASTENED, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
File Date: 03 Aug 2004 (21 years ago)
Organization Date: 03 Aug 2004 (21 years ago)
Last Annual Report: 04 Jun 2024 (9 months ago)
Managed By: Managers
Organization Number: 0591585
Industry: Personal Services
Number of Employees: Small (0-19)
ZIP code: 40223
City: Louisville, Anchorage, Blue Rdg Mnr, Blue Ridge Mano...
Primary County: Jefferson County
Principal Office: 404 Rosewood Court, LOUISVILLE, KY 40223
Place of Formation: KENTUCKY

Registered Agent

Name Role
JOHANNA PERRI Registered Agent

Manager

Name Role
Johanna Perri Manager

Organizer

Name Role
JOHANNA PERRI Organizer

Filings

Name File Date
Annual Report 2024-06-04
Registered Agent name/address change 2024-06-04
Principal Office Address Change 2024-06-04
Annual Report 2023-02-24
Annual Report 2022-06-29
Annual Report 2021-03-31
Annual Report 2020-03-31
Annual Report 2019-05-29
Annual Report 2018-06-26
Registered Agent name/address change 2017-05-17

Sources: Kentucky Secretary of State