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 |
Name | Role |
---|---|
Harold Thomas | President |
Name | Role |
---|---|
HAROLD F. THOMAS | Director |
BLANE DAVIS | Director |
WALTER CLANCY | Director |
LAWRENCE A. THOMAS | Director |
RICHARD HINTON SHIELDS | Director |
Name | Role |
---|---|
RICHARD HINTON SHIELDS | Incorporator |
WILLIAM DONALD GREENWELL | Incorporator |
WALTER CLANCY | Incorporator |
HAROLD F. THOMAS | Incorporator |
THOMAS S. GREENWELL | Incorporator |
Name | Role |
---|---|
Loretta C Thomas | Vice President |
Name | Role |
---|---|
Loretta C Thomas | Secretary |
Name | Role |
---|---|
HAROLD L. THOMAS | Registered Agent |
Name | Action |
---|---|
CUSTOM FEED MILL, INC. | Old Name |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
13911375 | 0452110 | 1983-03-07 | 630 NORTH HUGHES ST, Morganfield, KY, 42437 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
13911219 | 0452110 | 1983-01-19 | 630 NORTH HUGHES ST, Morganfield, KY, 42437 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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