Search icon

HILL & SLOAN, INC.

Company Details

Name: HILL & SLOAN, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 23 Jun 1948 (77 years ago)
Organization Date: 23 Jun 1948 (77 years ago)
Last Annual Report: 09 Jun 2000 (25 years ago)
Organization Number: 0023202
ZIP code: 40218
City: Louisville, Buechel, Watterson Park, Watterson Pk
Primary County: Jefferson County
Principal Office: LOUISVILLE PRODUCE TERMINAL, LOUISVILLE, KY 40218
Place of Formation: KENTUCKY

President

Name Role
Allan K Brown President

Incorporator

Name Role
ROBERT L. SLOAN Incorporator
DAVID HILL Incorporator
OLLIE FRANKLIN Incorporator

Secretary

Name Role
Michael A Brown Secretary

Registered Agent

Name Role
ALAN K. BROWN Registered Agent

Vice President

Name Role
Barbara Brown Vice President

Filings

Name File Date
Dissolution 2001-06-15
Annual Report 2000-07-07
Annual Report 1999-07-19
Annual Report 1998-04-29
Annual Report 1997-07-01
Annual Report 1996-07-01
Annual Report 1995-07-01
Annual Report 1994-07-01
Annual Report 1993-07-01
Annual Report 1992-03-19

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
13905690 0452110 1983-04-12 4601 JENNING LANE, Louisville, KY, 40218
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1983-04-12
Case Closed 1983-05-03

Sources: Kentucky Secretary of State