Search icon

HIKES POINT PAINT INDUSTRIAL, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: HIKES POINT PAINT INDUSTRIAL, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 19 Nov 1976 (49 years ago)
Organization Date: 19 Nov 1976 (49 years ago)
Last Annual Report: 01 Mar 2025 (3 months ago)
Organization Number: 0076590
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 40220
City: Louisville, Cambridge, Houston Acres, Hurstbourne Ac...
Primary County: Jefferson County
Principal Office: 1702 PARKSHIRE LANE, LOUISVILLE, KY 40220
Place of Formation: KENTUCKY
Authorized Shares: 750

Director

Name Role
LAWRENCE J. RIEBOLD Director
ELLIS E. SNEE Director
R. PAUL BODSON Director

Incorporator

Name Role
JOHN LINNIHAN Incorporator
JOAN BRUSON Incorporator
FRANK SIMMONS Incorporator

President

Name Role
Anthony Forns President

Secretary

Name Role
Susan Forns Secretary

Vice President

Name Role
Susan Forns Vice President

Treasurer

Name Role
Susan Forns Treasurer

Registered Agent

Name Role
ANTHONY FORNS Registered Agent

Form 5500 Series

Employer Identification Number (EIN):
610909662
Plan Year:
2017
Number Of Participants:
9
Plan Year:
2016
Number Of Participants:
23
Plan Year:
2015
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
20
Sponsors Telephone Number:

Former Company Names

Name Action
HPP INDUSTRIAL INC Old Name
HIKES POINT PAINT & WALLPAPER, INC. Old Name

Filings

Name File Date
Annual Report 2025-03-01
Annual Report 2024-03-17
Annual Report 2023-03-14
Annual Report 2022-03-07
Annual Report 2021-03-01

Motor Carrier Census

DBA Name:
HPP INDUSTRIAL SALES
Carrier Operation:
Intrastate Non-Hazmat
Fax:
(502) 459-0025
Add Date:
2014-07-21
Operation Classification:
Private(Property)
power Units:
3
Drivers:
3
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2023-08-28 2024 Tourism, Arts and Heritage Cabinet Kentucky State Fair Board Maintenance And Repairs Maint Of Blds & Grnds-1099 Rep 712.73

Sources: Kentucky Secretary of State