Search icon

HATBRO, LLC

Company Details

Name: HATBRO, LLC
Jurisdiction: Kentucky
Profit or Non-Profit: Profit
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
File Date: 25 Oct 2019 (5 years ago)
Organization Date: 25 Oct 2019 (5 years ago)
Last Annual Report: 02 Jan 2025 (a month ago)
Managed By: Members
Organization Number: 1075733
Industry: Building Construction General Contractors & Operative Builders
Number of Employees: Small (0-19)
ZIP code: 42101
Primary County: Warren
Principal Office: 128 STATE STREET, BOWLING GREEN, KY 42101
Place of Formation: KENTUCKY

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
WRWBJC9NW6C6 2025-02-15 128 STATE ST, BOWLING GREEN, KY, 42101, 1235, USA 128 STATE STREET, BOWLING GREEN, KY, 42101, 1235, USA

Business Information

Doing Business As HATBRO CONSTRUCTION
Congressional District 02
State/Country of Incorporation KY, USA
Activation Date 2024-02-20
Initial Registration Date 2024-01-03
Entity Start Date 2019-10-25
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 236118, 236210, 236220, 238110, 238130, 238140, 238150, 238160, 238170, 238190, 238210, 238220, 238290, 238310, 238320, 238330, 238340, 238350, 238390, 238910, 238990, 561730, 562119

Points of Contacts

Electronic Business
Title PRIMARY POC
Name MICHELE L HESTER
Role BOOKKEEPER
Address 128 STATE STREET, BOWLING GREEN, KY, 42101, USA
Government Business
Title PRIMARY POC
Name MICHELE L HESTER
Role BOOKKEEPER
Address 128 STATE STREET, BOWLING GREEN, KY, 42101, USA
Past Performance Information not Available

Member

Name Role
Marty Keith Hatler Member
Brandon Wes Kitchens Member

Organizer

Name Role
TERRY DEWAYNE HATLER Organizer
MARTY KEIT HATLER Organizer

Registered Agent

Name Role
MARTY KEITH HATLER Registered Agent

Assumed Names

Name Status Expiration Date
HATBRO HOMES Active 2027-12-09
HATBRO CONSTRUCTION Active 2027-12-09

Filings

Name File Date
Annual Report 2025-01-02
Principal Office Address Change 2025-01-02
Annual Report 2024-03-26
Registered Agent name/address change 2023-07-14
Annual Report 2023-06-08
Certificate of Assumed Name 2022-12-09
Certificate of Assumed Name 2022-12-09
Reinstatement Approval Letter Revenue 2022-10-24
Reinstatement 2022-10-24
Reinstatement Certificate of Existence 2022-10-24

Date of last update: 14 Jan 2025

Sources: Kentucky Secretary of State