Search icon

KENTUCKY HILLS INDUSTRIES, INC.

Company Details

Name: KENTUCKY HILLS INDUSTRIES, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Non-profit
File Date: 05 Aug 1965 (60 years ago)
Organization Date: 05 Aug 1965 (60 years ago)
Last Annual Report: 04 Sep 2013 (12 years ago)
Organization Number: 0027928
ZIP code: 42635
City: Pine Knot
Primary County: McCreary County
Principal Office: P O BOX 186, PINE KNOT, KY 42635
Place of Formation: KENTUCKY

Director

Name Role
LEAMON RIDENER Director
FANNIE NEAL Director
ALMEDA NEW Director
LORELLA WOOD Director
MARGIE Hill Director
Karen Tammell Director
VIRGIE KING Director

Incorporator

Name Role
LEAMON RIDENER Incorporator
FANNIE NEAL Incorporator
ALMEDA NEW Incorporator

Signature

Name Role
Lorella Wood Signature

Vice President

Name Role
VIRGIE KING Vice President

Registered Agent

Name Role
LORELLA WOOD Registered Agent

President

Name Role
LORELLA WOOD President

Secretary

Name Role
Karen Trammell Secretary

Treasurer

Name Role
Margie Hill Treasurer

Filings

Name File Date
Administrative Dissolution 2014-09-30
Annual Report 2013-09-04
Annual Report 2012-06-01
Annual Report 2011-05-03
Annual Report 2010-05-17
Annual Report 2009-06-04
Annual Report 2008-05-08
Annual Report 2007-03-09
Annual Report 2006-05-17
Annual Report 2005-04-12

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
13783725 0419000 1972-08-02 HIGHWAY 92, Pine Knot, KY, 42635
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1972-08-02
Emphasis N: TARGH
Case Closed 1984-03-10

Sources: Kentucky Secretary of State