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

OSHA's Inspections within Industry

Inspection Summary

Date:
1983-04-12
Type:
Planned
Address:
4601 JENNING LANE, Louisville, KY, 40218
Safety Health:
Safety
Scope:
Complete

Sources: Kentucky Secretary of State