Search icon

HAWKSTONE ASSOCIATES, INC.

Company Details

Name: HAWKSTONE ASSOCIATES, INC.
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 05 Oct 1987 (38 years ago)
Authority Date: 05 Oct 1987 (38 years ago)
Last Annual Report: 04 Feb 2025 (4 months ago)
Organization Number: 0234782
Industry: Electric, Gas and Sanitary Services
Number of Employees: Medium (20-99)
Principal Office: 9171 DRY FORK RD., HARRISON, OH 45030
Place of Formation: OHIO

Secretary

Name Role
John T Smith Secretary

Director

Name Role
Ronald H Wittekind Director
RONALD H. WITTEKIND Director
GERALD A. FRANCIS Director
JAMES H. PATNEAU Director

President

Name Role
Ronald H WITTEKIND President
Jason R Wittekind President

Incorporator

Name Role
RAYMOND H. ROUSE Incorporator

Registered Agent

Name Role
FBT LLC Registered Agent

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Alcoholic Beverage Control 005-NQ-188766 NQ Retail Malt Beverage Package License Active 2024-07-17 2022-02-09 - 2025-08-31 1485 Burkesville Rd, Glasgow, Barren, KY 42141
Department of Alcoholic Beverage Control 059-NQ-1768 NQ Retail Malt Beverage Package License Active 2024-07-17 2013-06-25 - 2025-08-31 1318 Madison Ave, Covington, Kenton, KY 41011
Department of Alcoholic Beverage Control 059-NQ-1536 NQ Retail Malt Beverage Package License Active 2024-07-17 2013-06-25 - 2025-08-31 140 Dudley Pike, Edgewood, Kenton, KY 41017
Department of Alcoholic Beverage Control 041-NQ-5520 NQ Retail Malt Beverage Package License Active 2024-07-17 2016-05-12 - 2025-08-31 355 Violet Rd, Crittenden, Grant, KY 41030
Department of Alcoholic Beverage Control 005-NQ-188763 NQ Retail Malt Beverage Package License Active 2024-07-17 2022-02-09 - 2025-08-31 2292 Scottsville Rd, Glasgow, Barren, KY 42141

Former Company Names

Name Action
TRIUMPH ENERGY CORPORATION Merger

Assumed Names

Name Status Expiration Date
FT. WRIGHT BP #46 Inactive 2024-08-28
CRITTENDEN SHELL Inactive 2024-05-17
DUDLEY RD. SHELL Inactive 2024-05-17
MADISON AVE. SUNOCO Inactive 2023-10-23
DUDLEY RD SUNOCO Inactive 2019-07-16

Filings

Name File Date
Annual Report 2025-02-04
Annual Report 2024-02-28
Annual Report 2023-05-01
Annual Report 2022-05-17
Certificate of Assumed Name 2021-08-09

Sources: Kentucky Secretary of State