Search icon

Haddix Adams Properties LLC

Company Details

Name: Haddix Adams Properties LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 24 Dec 2014 (10 years ago)
Organization Date: 24 Dec 2014 (10 years ago)
Last Annual Report: 07 Jun 2024 (9 months ago)
Managed By: Managers
Organization Number: 0905731
Industry: Health Services
Number of Employees: Small (0-19)
ZIP code: 41701
City: Hazard, Browns Fork, Typo, Walkertown
Primary County: Perry County
Principal Office: 1436 East Main Street, Hazard, KY 41701
Place of Formation: KENTUCKY

Manager

Name Role
Shafter Haddix Manager
Shirlyn Michelle Perkins Manager
Sheena Nicole Grogan Manager

Registered Agent

Name Role
Shafter Haddix Registered Agent

Organizer

Name Role
Shafter Haddix Organizer

Filings

Name File Date
Annual Report 2024-06-07
Registered Agent name/address change 2024-06-07
Principal Office Address Change 2024-06-07
Annual Report 2023-08-03
Annual Report Amendment 2022-06-22
Annual Report Amendment 2022-06-21
Annual Report Amendment 2022-06-13
Annual Report 2022-03-08
Annual Report 2021-06-04
Annual Report 2020-02-18

Sources: Kentucky Secretary of State