Name: | HYLTON HOMES, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 25 Jul 1977 (48 years ago) |
Organization Date: | 25 Jul 1977 (48 years ago) |
Last Annual Report: | 09 Jul 2012 (13 years ago) |
Organization Number: | 0082021 |
ZIP code: | 41642 |
City: | Ivel |
Primary County: | Floyd County |
Principal Office: | P. O. BOX 170, IVEL, KY 41642 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 2000 |
Name | Role |
---|---|
LORNE HAMILTON | Registered Agent |
Name | Role |
---|---|
Lorne Hamilton | President |
Name | Role |
---|---|
KIMBER HAMILTON | Secretary |
Name | Role |
---|---|
Lorne Hamilton | Director |
MORRIS HYLTON | Director |
MARCIA HYLTON | Director |
Name | Role |
---|---|
MORRIS HYLTON | Incorporator |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Financial Institutions | 1085-B | Mortgage Broker | Closed - Expired | - | - | - | - | 71 Conn StreetIvel , KY 41642 |
Department of Insurance | DOI ID 398434 | Agent - Life | Inactive | 1998-02-02 | - | 2001-07-20 | - | - |
Name | File Date |
---|---|
Administrative Dissolution Return | 2013-10-23 |
Administrative Dissolution | 2013-09-28 |
Sixty Day Notice Return | 2013-08-06 |
Annual Report | 2012-07-09 |
Annual Report | 2011-06-27 |
Annual Report | 2010-07-30 |
Annual Report | 2009-06-11 |
Annual Report | 2008-05-23 |
Registered Agent name/address change | 2008-03-10 |
Sixty Day Notice | 2008-02-01 |
Sources: Kentucky Secretary of State