Search icon

HAWAII PROPERTY HOLDINGS, LLC

Company Details

Name: HAWAII PROPERTY HOLDINGS, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 23 Jan 2018 (7 years ago)
Organization Date: 23 Jan 2018 (7 years ago)
Last Annual Report: 20 Feb 2025 (22 days ago)
Managed By: Managers
Organization Number: 1008683
Industry: Wholesale Trade - Nondurable Goods
Number of Employees: Small (0-19)
ZIP code: 42330
City: Central City, Central Cty
Primary County: Muhlenberg County
Principal Office: 200 N 2nd St, Central City , KY 42330
Place of Formation: KENTUCKY

Registered Agent

Name Role
Steve Lamb Registered Agent

Manager

Name Role
Jeffrey S Curry Manager

Organizer

Name Role
MARK A BULLOCK Organizer

Filings

Name File Date
Annual Report 2025-02-20
Annual Report 2024-06-05
Registered Agent name/address change 2023-09-18
Principal Office Address Change 2023-09-18
Annual Report 2023-09-18
Annual Report 2022-05-17
Annual Report 2021-02-11
Annual Report 2020-05-22
Annual Report 2019-06-25
Principal Office Address Change 2018-11-05

Sources: Kentucky Secretary of State