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 (a year 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

Officer

Name Role
John F Steele, JR Officer

President

Name Role
KEVIN M SHEEHAN President

Director

Name Role
Mark J Daly Director
JOHN F. STEELE, JR. Director
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

Registered Agent

Name Role
C T CORPORATION SYSTEM Registered Agent

Incorporator

Name Role
NOT AVAILABLE Incorporator

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