Search icon

HILLS COMMUNITIES, INC.

Company Details

Name: HILLS COMMUNITIES, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 05 Jan 1987 (38 years ago)
Authority Date: 05 Jan 1987 (38 years ago)
Last Annual Report: 26 Jun 2018 (7 years ago)
Organization Number: 0223888
Principal Office: 4901 HUNT ROAD, CINCINNATI, OH 45242
Place of Formation: OHIO

Director

Name Role
Ian Guttman Director
Stephen Guttman Director
Louis Guttman Director
STEPHEN GUTTMAN Director
HAROLD GUTTMAN Director
LOUIS GUTTMAN Director
Harold Guttman Director

Registered Agent

Name Role
DEBRA S. PLEATMAN Registered Agent

Incorporator

Name Role
ALBERT J. LERNER Incorporator

President

Name Role
Stephen Guttman President

Secretary

Name Role
Louis Guttman Secretary

Treasurer

Name Role
Louis Guttman Treasurer

Vice President

Name Role
Harold Guttman Vice President
Ian Guttman Vice President

Former Company Names

Name Action
HILLS BUILDING & CONSTRUCTION SERVICES NO. 1, INC. Old Name
THE VILLAGE OF COVERED BRIDGE, INC. Old Name

Filings

Name File Date
Annual Report 2018-06-26
Registered Agent name/address change 2018-02-28
Annual Report 2017-06-29
Annual Report 2016-06-29
Annual Report 2015-06-01
Annual Report 2014-06-20
Annual Report 2013-06-21
Annual Report 2012-06-29
Annual Report 2011-03-02
Annual Report 2010-03-08

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
305364002 0452110 2002-08-23 600 VINCENT WAY, LEXINGTON, KY, 40503
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2002-08-27
Case Closed 2003-11-21

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 C02
Issuance Date 2002-09-12
Abatement Due Date 2002-08-27
Current Penalty 583.34
Initial Penalty 875.0
Contest Date 2002-10-03
Final Order 2003-07-17
Nr Instances 3
Nr Exposed 13
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 G01
Issuance Date 2002-09-12
Abatement Due Date 2002-08-27
Current Penalty 583.33
Initial Penalty 875.0
Contest Date 2002-10-03
Final Order 2003-07-17
Nr Instances 1
Nr Exposed 13
Citation ID 01003
Citaton Type Serious
Standard Cited 19260501 B11
Issuance Date 2002-09-12
Abatement Due Date 2002-08-24
Current Penalty 583.33
Initial Penalty 875.0
Contest Date 2002-10-03
Final Order 2003-07-17
Nr Instances 1
Nr Exposed 5

Sources: Kentucky Secretary of State