Name: | HILL TOOL & DIE COMPANY |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 25 Jul 1988 (37 years ago) |
Authority Date: | 25 Jul 1988 (37 years ago) |
Last Annual Report: | 31 May 2005 (20 years ago) |
Organization Number: | 0246355 |
ZIP code: | 40601 |
City: | Frankfort, Hatton |
Primary County: | Franklin County |
Principal Office: | CSC-LAWYERS INCORPORATING SERVICE , 421 W. MAIN STREET , FRANKFORT, KY 40601 |
Place of Formation: | ILLINOIS |
Name | Role |
---|---|
THOMAS F. NEDBAL | Director |
Donald Hill | Director |
DONALD R. HILL | Director |
John E Reed | Director |
R. Bruce Dewey | Director |
MAURICE HILL | Director |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
Allen Reczek | Vice President |
Name | Role |
---|---|
CARL KELLER | Incorporator |
MAURICE HILL | Incorporator |
Name | Role |
---|---|
STEPHEN M. SHEA | Treasurer |
Name | Role |
---|---|
Timothy P Scanlan | Secretary |
Name | Role |
---|---|
Donald Hill | President |
Name | Status | Expiration Date |
---|---|---|
HILL ENGINEERING, INC. | Inactive | - |
Name | File Date |
---|---|
Certificate of Withdrawal | 2006-01-23 |
Annual Report | 2005-05-31 |
Annual Report | 2003-06-26 |
Annual Report | 2002-05-24 |
Annual Report | 2001-06-28 |
Annual Report | 2000-05-09 |
Annual Report | 1999-06-02 |
Statement of Change | 1998-07-22 |
Annual Report | 1998-04-28 |
Annual Report | 1997-07-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
123783391 | 0452110 | 1994-10-27 | 70 N. STEWARTS LN., DANVILLE, KY, 40422 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100038 A01 |
Issuance Date | 1995-01-13 |
Abatement Due Date | 1995-02-24 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 01 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19101030 C01 I |
Issuance Date | 1995-01-13 |
Abatement Due Date | 1995-02-24 |
Nr Instances | 1 |
Nr Exposed | 16 |
Gravity | 01 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19101200 E01 |
Issuance Date | 1995-01-13 |
Abatement Due Date | 1995-02-24 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 01 |
Sources: Kentucky Secretary of State