HIKES POINT PAINT INDUSTRIAL, INC.

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 |
Name | Role |
---|---|
LAWRENCE J. RIEBOLD | Director |
ELLIS E. SNEE | Director |
R. PAUL BODSON | Director |
Name | Role |
---|---|
JOHN LINNIHAN | Incorporator |
JOAN BRUSON | Incorporator |
FRANK SIMMONS | Incorporator |
Name | Role |
---|---|
Anthony Forns | President |
Name | Role |
---|---|
Susan Forns | Secretary |
Name | Role |
---|---|
Susan Forns | Vice President |
Name | Role |
---|---|
Susan Forns | Treasurer |
Name | Role |
---|---|
ANTHONY FORNS | Registered Agent |
Name | Action |
---|---|
HPP INDUSTRIAL INC | Old Name |
HIKES POINT PAINT & WALLPAPER, INC. | Old Name |
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 |
This company hasn't received any reviews.
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