Search icon

HEARTHSTONE PROPERTY MANAGEMENT, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: HEARTHSTONE PROPERTY MANAGEMENT, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 21 Nov 2016 (9 years ago)
Organization Date: 21 Nov 2016 (9 years ago)
Last Annual Report: 21 Feb 2025 (4 months ago)
Managed By: Managers
Organization Number: 0968654
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 42328
City: Centertown
Primary County: Ohio County
Principal Office: 640 HORACE MARTIN LOOP, CENTERTOWN, KY 42328
Place of Formation: KENTUCKY

Registered Agent

Name Role
CHRIS ENGLISH Registered Agent

Manager

Name Role
Belinda M. ENGLISH Manager
Christopher R. ENGLISH Manager

Organizer

Name Role
CHRIS ENGLISH Organizer

Filings

Name File Date
Annual Report 2025-02-21
Registered Agent name/address change 2024-03-20
Principal Office Address Change 2024-03-20
Reinstatement Approval Letter Revenue 2024-03-20
Reinstatement 2024-03-20

USAspending Awards / Financial Assistance

Date:
2020-04-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State