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 |
Name | Role |
---|---|
LEAMON RIDENER | Director |
FANNIE NEAL | Director |
ALMEDA NEW | Director |
LORELLA WOOD | Director |
MARGIE Hill | Director |
Karen Tammell | Director |
VIRGIE KING | Director |
Name | Role |
---|---|
LEAMON RIDENER | Incorporator |
FANNIE NEAL | Incorporator |
ALMEDA NEW | Incorporator |
Name | Role |
---|---|
Lorella Wood | Signature |
Name | Role |
---|---|
VIRGIE KING | Vice President |
Name | Role |
---|---|
LORELLA WOOD | Registered Agent |
Name | Role |
---|---|
LORELLA WOOD | President |
Name | Role |
---|---|
Karen Trammell | Secretary |
Name | Role |
---|---|
Margie Hill | Treasurer |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
13783725 | 0419000 | 1972-08-02 | HIGHWAY 92, Pine Knot, KY, 42635 | |||||||||||||
|
Sources: Kentucky Secretary of State