Search icon

HILLANDALE, INC.

Company Details

Name: HILLANDALE, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 06 Dec 1965 (59 years ago)
Organization Date: 06 Dec 1965 (59 years ago)
Last Annual Report: 01 Jun 2007 (18 years ago)
Organization Number: 0023227
ZIP code: 42501
City: Somerset, Acorn, Alcalde, Elihu, Poplarville, Publ...
Primary County: Pulaski County
Principal Office: 35 PUBLIC SQ., SOMERSET, KY 42501
Place of Formation: KENTUCKY
Authorized Shares: 1000

President

Name Role
Alton E. Blakley, Jr President

Secretary

Name Role
Gerard A. Weigel Secretary

Vice President

Name Role
Gerard A. Weigel Vice President

Director

Name Role
Norma B. Adams Director
Alton E. Blakley, Jr. Director
Gerard A. Weigel Director

Incorporator

Name Role
CHARLES C. ADAMS Incorporator

Treasurer

Name Role
Norma B. Adams Treasurer

Registered Agent

Name Role
ALTON E. BLAKLEY, JR. Registered Agent

Filings

Name File Date
Dissolution 2007-11-09
Annual Report 2007-06-01
Annual Report 2006-06-15
Statement of Change 2006-05-02
Annual Report 2005-10-05
Annual Report 2003-10-30
Annual Report 2002-04-09
Annual Report 2001-04-17
Annual Report 2000-05-17
Annual Report 1999-06-01

Sources: Kentucky Secretary of State