Search icon

HLT RESOURCES, INC.

Company Details

Name: HLT RESOURCES, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 21 Mar 1979 (46 years ago)
Organization Date: 21 Mar 1979 (46 years ago)
Last Annual Report: 01 Aug 2018 (7 years ago)
Organization Number: 0116530
ZIP code: 42437
City: Morganfield, Henshaw
Primary County: Union County
Principal Office: 218 JIM VEATCH RD., MORGANFIELD, KY 42437
Place of Formation: KENTUCKY
Authorized Shares: 9000

President

Name Role
Harold Thomas President

Director

Name Role
HAROLD F. THOMAS Director
BLANE DAVIS Director
WALTER CLANCY Director
LAWRENCE A. THOMAS Director
RICHARD HINTON SHIELDS Director

Incorporator

Name Role
RICHARD HINTON SHIELDS Incorporator
WILLIAM DONALD GREENWELL Incorporator
WALTER CLANCY Incorporator
HAROLD F. THOMAS Incorporator
THOMAS S. GREENWELL Incorporator

Vice President

Name Role
Loretta C Thomas Vice President

Secretary

Name Role
Loretta C Thomas Secretary

Registered Agent

Name Role
HAROLD L. THOMAS Registered Agent

Former Company Names

Name Action
CUSTOM FEED MILL, INC. Old Name

Filings

Name File Date
Administrative Dissolution 2019-10-16
Annual Report 2018-08-01
Annual Report 2017-06-23
Annual Report 2016-06-28
Annual Report 2015-07-01
Annual Report 2014-06-30
Annual Report 2013-06-25
Annual Report 2012-06-28
Annual Report 2011-06-24
Annual Report 2010-06-29

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
13911375 0452110 1983-03-07 630 NORTH HUGHES ST, Morganfield, KY, 42437
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1983-03-07
Case Closed 1983-03-28
13911219 0452110 1983-01-19 630 NORTH HUGHES ST, Morganfield, KY, 42437
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1983-01-19
Case Closed 1983-04-21

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100023 C01
Issuance Date 1983-03-25
Abatement Due Date 1983-03-02
Current Penalty 100.0
Initial Penalty 150.0
Nr Instances 1
Citation ID 02001A
Citaton Type Other
Standard Cited 19100219 E01 I
Issuance Date 1983-02-16
Abatement Due Date 1983-02-25
Nr Instances 1
Citation ID 02001B
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1983-02-16
Abatement Due Date 1983-02-25
Nr Instances 1

Sources: Kentucky Secretary of State