Search icon

HLM FINANCIAL SERVICES, INC.

Company Details

Name: HLM FINANCIAL SERVICES, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 02 Nov 2007 (17 years ago)
Organization Date: 02 Nov 2007 (17 years ago)
Last Annual Report: 11 Jun 2024 (10 months ago)
Organization Number: 0677856
Industry: Business Services
Number of Employees: Small (0-19)
ZIP code: 40522
City: Lexington
Primary County: Fayette County
Principal Office: PO BOX 22263, LEXINGTON, KY 40522
Place of Formation: KENTUCKY
Authorized Shares: 1000

Vice President

Name Role
HEATHER RICHARDSON Vice President

President

Name Role
MARK RICHARDSON President

Registered Agent

Name Role
MARK WILLIAM RICHARDSON Registered Agent

Incorporator

Name Role
LEGALZOOM.COM, INC. Incorporator

Filings

Name File Date
Annual Report 2024-06-11
Annual Report 2023-05-05
Annual Report 2022-05-20
Registered Agent name/address change 2021-03-19
Annual Report 2021-03-19
Annual Report 2020-04-23
Registered Agent name/address change 2019-02-04
Annual Report 2019-02-04
Annual Report 2018-03-07
Annual Report 2017-05-01

Sources: Kentucky Secretary of State