Name: | HILLVIEW MANAGEMENT CORP. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 22 Sep 1989 (36 years ago) |
Organization Date: | 22 Sep 1989 (36 years ago) |
Last Annual Report: | 09 Mar 2025 (a month ago) |
Organization Number: | 0263524 |
Industry: | Real Estate |
Number of Employees: | Small (0-19) |
ZIP code: | 40067 |
City: | Simpsonville |
Primary County: | Shelby County |
Principal Office: | 2380 VEECHDALE RD., SIMPSONVILLE, KY 40067 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
C.L. BAIRD, JR | Registered Agent |
Name | Role |
---|---|
C L Baird, Jr. | Director |
T H Lacer | Director |
MICHAEL G. SHAIKUN | Director |
Name | Role |
---|---|
C L Baird, Jr. | Secretary |
Name | Role |
---|---|
T H Lacer | Treasurer |
Name | Role |
---|---|
C L Baird, Jr. | President |
Name | Role |
---|---|
MICHAEL G. SHAIKUN | Incorporator |
Name | Role |
---|---|
T H Lacer | Vice President |
Name | Action |
---|---|
IQL CORPORATION | Old Name |
Name | File Date |
---|---|
Principal Office Address Change | 2025-03-09 |
Annual Report | 2025-03-09 |
Reinstatement Certificate of Existence | 2024-03-19 |
Reinstatement | 2024-03-19 |
Reinstatement Approval Letter Revenue | 2024-03-15 |
Reinstatement Approval Letter UI | 2024-03-15 |
Reinstatement Approval Letter Revenue | 2024-03-07 |
Reinstatement Approval Letter Revenue | 2024-01-25 |
Administrative Dissolution | 2023-10-04 |
Registered Agent name/address change | 2022-05-02 |
Sources: Kentucky Secretary of State