Search icon

HILLTOP BASIC RESOURCES, INC.

Company Details

Name: HILLTOP BASIC RESOURCES, INC.
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 29 Jul 1987 (38 years ago)
Authority Date: 29 Jul 1987 (38 years ago)
Last Annual Report: 31 May 2024 (9 months ago)
Organization Number: 0232100
Industry: Mining and Quarrying of Nonmetallic Minerals, except Fuels
Number of Employees: Medium (20-99)
ZIP code: 41011
City: Covington, Ft Mitchell, Ft Wright, Park Hills
Primary County: Kenton County
Principal Office: 50 E. RIVERCENTER BOULEVARD, SUITE 1000, COVINGTON, KY 41011
Place of Formation: OHIO

Vice President

Name Role
Bryan Baldasare Vice President
Brad Slabaugh Vice President

Secretary

Name Role
Bryan Baldasare Secretary

Director

Name Role
John F Steele Jr Director
Kim W Snyder Director
John F Steele, III Director
Deb Houden Director
JOHN F. STEELE Director
THOMAS D. HARRINGTON Director
ROBERT D. STEELE Director
JOSEPH H. HEAD, JR. Director
Mark J Daly Director
JOHN F. STEELE, JR. Director

Incorporator

Name Role
NOT AVAILABLE Incorporator

Officer

Name Role
John F Steele, JR Officer

President

Name Role
KEVIN M SHEEHAN President

Registered Agent

Name Role
C T CORPORATION SYSTEM Registered Agent

Permits

Agency Interest Id Program Activity Type Current Milestone Issued Date Milestone Date
48889 Wastewater KPDES Ind Storm Gen'l Other Approval Issued 2024-07-29 2024-07-29
Document Name Coverage Letter KYR004205.pdf
Date 2024-07-30
Document Download
48889 Wastewater KPDES Ind Storm Gen'l Other Approval Issued 2019-08-05 2019-08-05
Document Name Coverage Letter KYR004205.pdf
Date 2019-08-05
Document Download
48889 Air Mnr Source Renewal Emissions Inventory Complete 2017-01-13 2023-10-20
Document Name Permit S-16-210 Final.pdf
Date 2017-01-24
Document Download
48889 Wastewater KPDES Ind Storm Gen'l Other Approval Issued 2016-11-14 2016-11-14
Document Name Coverage Letter KYR004205.pdf
Date 2016-11-15
Document Download

Filings

Name File Date
Annual Report 2024-05-31
Annual Report 2023-07-05
Annual Report 2022-06-27
Annual Report 2021-06-11
Principal Office Address Change 2020-08-20
Annual Report 2020-06-03
Annual Report 2019-06-05
Annual Report 2018-06-15
Annual Report 2017-05-31
Annual Report 2016-05-18

Sources: Kentucky Secretary of State