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 |
Name | Role |
---|---|
Allan K Brown | President |
Name | Role |
---|---|
ROBERT L. SLOAN | Incorporator |
DAVID HILL | Incorporator |
OLLIE FRANKLIN | Incorporator |
Name | Role |
---|---|
Michael A Brown | Secretary |
Name | Role |
---|---|
ALAN K. BROWN | Registered Agent |
Name | Role |
---|---|
Barbara Brown | Vice President |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
13905690 | 0452110 | 1983-04-12 | 4601 JENNING LANE, Louisville, KY, 40218 | |||||||||||
|
Sources: Kentucky Secretary of State