Search icon

HOSEA WORLDWIDE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: HOSEA WORLDWIDE, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 31 Jul 1985 (40 years ago)
Organization Date: 31 Jul 1985 (40 years ago)
Last Annual Report: 04 May 1990 (35 years ago)
Organization Number: 0204493
ZIP code: 41072
City: Newport
Primary County: Campbell County
Principal Office: 5 BEACON DR., WILDER, KY 41072
Place of Formation: KENTUCKY
Common No Par Shares: 1000

Incorporator

Name Role
DAVID S. HOSEA Incorporator

Director

Name Role
DAVID S. HOSEA Director
MARCIA HOSEA Director

Registered Agent

Name Role
DAVID S. HOSEA Registered Agent

Form 5500 Series

Employer Identification Number (EIN):
611383998
Plan Year:
2017
Number Of Participants:
86
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
90
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
95
Sponsors Telephone Number:

Former Company Names

Name Action
H.J. HOSEA & SONS COMPANY Old Name
TODD TRANSPORTATION COMPANY Merger
HOSEA WORLDWIDE, INC. Merger
HOSEA INTERNATIONAL CORPORATION Old Name
THE H. J. HOSEA AND SONS COMPANY Old Name

Filings

Name File Date
Annual Report 1990-01-05
Administrative Dissolution 1989-11-10
Reinstatement 1989-01-05

OSHA's Inspections within Industry

Inspection Summary

Date:
2012-01-18
Type:
Complaint
Address:
3951 MADISON PIKE, COVINGTON, KY, 41017
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
1987-07-10
Type:
Planned
Address:
MADISON AND 17TH ST., COVINGTON, KY, 41011
Safety Health:
Safety
Scope:
Complete

Court Cases

Court Case Summary

Filing Date:
1987-08-07
Nature Of Judgment:
monetary award only
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
WESTERN TRNS CRA RIGG INC
Party Role:
Plaintiff
Party Name:
HOSEA WORLDWIDE, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State