Search icon

Haney Realty Holdings, LLC

Company Details

Name: Haney Realty Holdings, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 16 May 2011 (14 years ago)
Organization Date: 16 May 2011 (14 years ago)
Last Annual Report: 27 Jun 2024 (10 months ago)
Managed By: Members
Organization Number: 0791597
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 42501
City: Somerset, Acorn, Alcalde, Elihu, Poplarville, Publ...
Primary County: Pulaski County
Principal Office: 119 North Main St, Somerset, KY 42501
Place of Formation: KENTUCKY

Organizer

Name Role
David Haney Organizer

Registered Agent

Name Role
NEAL HANEY Registered Agent

Member

Name Role
Neal Haney Member

Filings

Name File Date
Annual Report 2024-06-27
Annual Report 2023-08-03
Annual Report 2022-06-30
Annual Report 2021-06-30
Annual Report 2020-06-26
Annual Report 2019-06-28
Annual Report 2018-06-29
Annual Report 2017-05-16
Annual Report 2016-07-20
Annual Report 2015-07-10

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2024-12-27 2025 Justice & Public Safety Cabinet Department For Public Advocacy Rentals Rental-Non-St Own Bld&Lnd-1099 24101.75
Executive 2024-09-26 2025 Justice & Public Safety Cabinet Department For Public Advocacy Rentals Rental-Non-St Own Bld&Lnd-1099 24101.75
Executive 2024-07-03 2025 Justice & Public Safety Cabinet Department For Public Advocacy Rentals Rental-Non-St Own Bld&Lnd-1099 24101.75
Executive 2023-09-27 2024 Justice & Public Safety Cabinet Department For Public Advocacy Rentals Rental-Non-St Own Bld&Lnd-1099 24101.75
Executive 2023-07-05 2024 Justice & Public Safety Cabinet Department For Public Advocacy Rentals Rental-Non-St Own Bld&Lnd-1099 24101.75

Sources: Kentucky Secretary of State