Search icon

HILLS DEPARTMENT STORES, INC.

Company Details

Name: HILLS DEPARTMENT STORES, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 08 Sep 1987 (38 years ago)
Authority Date: 08 Sep 1987 (38 years ago)
Last Annual Report: 14 Jul 1993 (32 years ago)
Organization Number: 0233667
Principal Office: 15 DAN ROAD, CANTON, MA 02021
Place of Formation: DELAWARE

Director

Name Role
STEPHEN A. GOLDBERGER Director
GEORGE R. FRIESE Director
DEAN C. KEHLER Director
THOMAS H. LEE Director
JAMES L. MOODY, JR. Director

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Filings

Name File Date
Certificate of Withdrawal 1993-11-19
Annual Report 1993-07-01
Annual Report 1992-07-01
Annual Report 1991-07-01
Annual Report 1990-07-01
Annual Report 1989-07-01
Certificate of Authority 1987-09-08

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
104339023 0452110 1989-10-29 433 DEIDERICH BLVD., ASHLAND, KY, 41101
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1989-10-29
Case Closed 1990-08-17

Related Activity

Type Complaint
Activity Nr 73099889
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100304 F04
Issuance Date 1989-11-17
Abatement Due Date 1989-10-29
Current Penalty 250.0
Initial Penalty 250.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19100037 K02
Issuance Date 1989-11-17
Abatement Due Date 1989-10-29
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Citation ID 03001
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 1990-06-05
Abatement Due Date 1990-07-16
Current Penalty 1.0
Initial Penalty 350.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 03
Citation ID 04001
Citaton Type Other
Standard Cited 19100305 A02 I
Issuance Date 1990-06-05
Abatement Due Date 1990-06-11
Nr Instances 1
Nr Exposed 8
Related Event Code (REC) Complaint

Sources: Kentucky Secretary of State