Search icon

HFF PARTNERS, LLC

Company Details

Name: HFF PARTNERS, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 08 Mar 2011 (14 years ago)
Organization Date: 08 Mar 2011 (14 years ago)
Last Annual Report: 24 Jul 2024 (8 months ago)
Managed By: Managers
Organization Number: 0786398
Industry: Agricultural Production - Crops
Number of Employees: Small (0-19)
ZIP code: 40051
City: New Haven, Howardstown, Trappist
Primary County: Nelson County
Principal Office: 7500 Stiles Rd., NONE, New Haven, KY 40051
Place of Formation: KENTUCKY

Registered Agent

Name Role
Kristen A. Reding Registered Agent

Manager

Name Role
Kristen Ashley Reding Manager

Organizer

Name Role
NORA L. MCCAIN Organizer

Former Company Names

Name Action
NORA L. MCCAIN, LLC Old Name

Filings

Name File Date
Annual Report 2024-07-24
Registered Agent name/address change 2024-07-24
Principal Office Address Change 2024-07-24
Amendment 2024-02-29
Annual Report 2023-03-18
Annual Report 2022-03-09
Annual Report 2021-05-30
Annual Report 2020-04-08
Annual Report 2019-03-28
Annual Report 2018-04-04

Sources: Kentucky Secretary of State