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 |
Name | Role |
---|---|
Bryan Baldasare | Vice President |
Brad Slabaugh | Vice President |
Name | Role |
---|---|
Bryan Baldasare | Secretary |
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 |
Name | Role |
---|---|
NOT AVAILABLE | Incorporator |
Name | Role |
---|---|
John F Steele, JR | Officer |
Name | Role |
---|---|
KEVIN M SHEEHAN | President |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Registered Agent |
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 | |||||||||
|
||||||||||||||
48889 | Wastewater | KPDES Ind Storm Gen'l Other | Approval Issued | 2019-08-05 | 2019-08-05 | |||||||||
|
||||||||||||||
48889 | Air | Mnr Source Renewal | Emissions Inventory Complete | 2017-01-13 | 2023-10-20 | |||||||||
|
||||||||||||||
48889 | Wastewater | KPDES Ind Storm Gen'l Other | Approval Issued | 2016-11-14 | 2016-11-14 | |||||||||
|
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