Name: | HARLAN COUNTIANS FOR PROGRESS, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 19 Apr 2010 (15 years ago) |
Organization Date: | 19 Apr 2010 (15 years ago) |
Last Annual Report: | 04 Dec 2024 (6 months ago) |
Managed By: | Members |
Organization Number: | 0761250 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40515 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 4026 LIVINGSTON LANE, LEXINGTON, KY 40515 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
DONALD G PARSONS | Registered Agent |
Name | Role |
---|---|
DONALD G PARSONS | Member |
Name | Role |
---|---|
DONALD G PARSONS | Organizer |
C. V. BENNETT III | Organizer |
Name | File Date |
---|---|
Annual Report Amendment | 2024-12-04 |
Principal Office Address Change | 2024-11-22 |
Registered Agent name/address change | 2024-11-22 |
Principal Office Address Change | 2024-10-22 |
Annual Report | 2024-03-25 |
Branch | Date of Service | Fiscal Year | Cabinet | Department | Classification | Item Name | Amount |
---|---|---|---|---|---|---|---|
Executive | 2025-02-18 | 2025 | Justice & Public Safety Cabinet | Department Of Corrections | Miscellaneous Services | Garbage Collection-1099 Rept | 75 |
Executive | 2025-02-18 | 2025 | Justice & Public Safety Cabinet | Department Of Corrections | Utilities And Heating Fuels | Electricity | 255.59 |
Executive | 2025-02-18 | 2025 | Justice & Public Safety Cabinet | Department Of Corrections | Utilities And Heating Fuels | Water And Sewage | 1.85 |
Executive | 2025-01-09 | 2025 | Justice & Public Safety Cabinet | Department Of Corrections | Utilities And Heating Fuels | Electricity | 233.17 |
Executive | 2025-01-09 | 2025 | Justice & Public Safety Cabinet | Department Of Corrections | Miscellaneous Services | Garbage Collection-1099 Rept | 75 |
Sources: Kentucky Secretary of State