Search icon

HAYSTACK PARTNERS, LLC

Company Details

Name: HAYSTACK PARTNERS, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 01 Mar 2006 (19 years ago)
Organization Date: 01 Mar 2006 (19 years ago)
Last Annual Report: 03 Jan 2025 (3 months ago)
Managed By: Members
Organization Number: 0633382
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 40203
City: Louisville
Primary County: Jefferson County
Principal Office: 1409 LYTLE STREET, UNIT #410, LOUISVILLE, KY 40203
Place of Formation: KENTUCKY

Member

Name Role
John Gill Holland Jr Member
Augusta Brown Holland Member

Organizer

Name Role
WT&C CORPORATE SERVICES, INC. Organizer

Registered Agent

Name Role
ZSP REGISTERED AGENT 2024, LLC Registered Agent

Filings

Name File Date
Annual Report 2025-01-03
Principal Office Address Change 2025-01-03
Registered Agent name/address change 2024-05-30
Annual Report 2024-01-04
Annual Report 2023-01-13
Annual Report 2022-01-06
Principal Office Address Change 2021-10-12
Annual Report 2021-01-07
Registered Agent name/address change 2020-01-13
Annual Report 2020-01-09

Sources: Kentucky Secretary of State