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 |
Name | Role |
---|---|
Ian Guttman | Director |
Stephen Guttman | Director |
Louis Guttman | Director |
STEPHEN GUTTMAN | Director |
HAROLD GUTTMAN | Director |
LOUIS GUTTMAN | Director |
Harold Guttman | Director |
Name | Role |
---|---|
DEBRA S. PLEATMAN | Registered Agent |
Name | Role |
---|---|
ALBERT J. LERNER | Incorporator |
Name | Role |
---|---|
Stephen Guttman | President |
Name | Role |
---|---|
Louis Guttman | Secretary |
Name | Role |
---|---|
Louis Guttman | Treasurer |
Name | Role |
---|---|
Harold Guttman | Vice President |
Ian Guttman | Vice President |
Name | Action |
---|---|
HILLS BUILDING & CONSTRUCTION SERVICES NO. 1, INC. | Old Name |
THE VILLAGE OF COVERED BRIDGE, INC. | Old Name |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
305364002 | 0452110 | 2002-08-23 | 600 VINCENT WAY, LEXINGTON, KY, 40503 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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