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 |
Name | Role |
---|---|
Shafter Haddix | Manager |
Shirlyn Michelle Perkins | Manager |
Sheena Nicole Grogan | Manager |
Name | Role |
---|---|
Shafter Haddix | Registered Agent |
Name | Role |
---|---|
Shafter Haddix | Organizer |
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