Search icon

HARLAN CLINICAL PROPERTIES, LLC

Company Details

Name: HARLAN CLINICAL PROPERTIES, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 03 May 2007 (18 years ago)
Organization Date: 03 May 2007 (18 years ago)
Last Annual Report: 11 Mar 2024 (a year ago)
Managed By: Managers
Organization Number: 0663612
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 41701
City: Hazard, Browns Fork, Typo, Walkertown
Primary County: Perry County
Principal Office: 243 ROY CAMPBELL DRIVE, SUITE B, HAZARD, KY 41701
Place of Formation: KENTUCKY

Manager

Name Role
N RAO PODAPATI Manager
SRINI APPAKONDU Manager

Organizer

Name Role
SRINI APPAKONDU Organizer
N. RAO PODAPATI Organizer

Registered Agent

Name Role
SRINI APPAKONDU Registered Agent

Filings

Name File Date
Annual Report 2024-03-11
Annual Report 2023-03-16
Annual Report 2022-03-31
Annual Report 2021-03-19
Annual Report 2020-02-25
Principal Office Address Change 2019-06-18
Registered Agent name/address change 2019-06-18
Annual Report Amendment 2019-06-18
Annual Report 2019-06-17
Annual Report 2018-09-11

Sources: Kentucky Secretary of State