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 |
Name | Role |
---|---|
STEPHEN A. GOLDBERGER | Director |
GEORGE R. FRIESE | Director |
DEAN C. KEHLER | Director |
THOMAS H. LEE | Director |
JAMES L. MOODY, JR. | Director |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
104339023 | 0452110 | 1989-10-29 | 433 DEIDERICH BLVD., ASHLAND, KY, 41101 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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