Name: | MARK HYLAND, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 15 May 1990 (35 years ago) |
Organization Date: | 15 May 1990 (35 years ago) |
Last Annual Report: | 01 May 2024 (a year ago) |
Organization Number: | 0272869 |
Industry: | Hotels, Rooming Houses, Camps, and other Lodging Places |
Number of Employees: | Small (0-19) |
ZIP code: | 40059 |
City: | Prospect, River Bluff |
Primary County: | Jefferson County |
Principal Office: | 2526 Belknap Beach Rd, Prospect, KY 40059-8016 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
MARK S. FENZEL | Incorporator |
Name | Role |
---|---|
MARK HYLAND | Director |
PAUL E. MABREY | Director |
Name | Role |
---|---|
MARK HYLAND, INC. | Registered Agent |
Name | Role |
---|---|
Mark Hyland | President |
Name | Action |
---|---|
HYLAND FILTER SERVICE, INC. | Old Name |
HYLAND FILTER SERVICE COMPANY | Old Name |
FSI OF LOUISVILLE, INC. | Old Name |
Name | File Date |
---|---|
Annual Report | 2024-05-01 |
Annual Report Amendment | 2023-06-07 |
Annual Report | 2023-05-08 |
Principal Office Address Change | 2023-05-08 |
Registered Agent name/address change | 2023-05-08 |
Annual Report | 2022-03-31 |
Amendment | 2022-01-27 |
Annual Report | 2021-03-08 |
Annual Report | 2020-02-12 |
Annual Report | 2019-05-29 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
302664438 | 0452110 | 1999-04-16 | 1455 S PRESTON STREET, LOUISVILLE, KY, 40208 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 200600201 |
Issuance Date | 1999-06-22 |
Abatement Due Date | 1999-06-30 |
Current Penalty | 300.0 |
Initial Penalty | 300.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 01 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100023 D01 I |
Issuance Date | 1999-06-22 |
Abatement Due Date | 1999-06-30 |
Nr Instances | 2 |
Nr Exposed | 1 |
Gravity | 01 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19100037 Q01 |
Issuance Date | 1999-06-22 |
Abatement Due Date | 1999-06-30 |
Nr Instances | 2 |
Nr Exposed | 1 |
Gravity | 01 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19100037 Q02 |
Issuance Date | 1999-06-22 |
Abatement Due Date | 1999-06-30 |
Nr Instances | 4 |
Nr Exposed | 1 |
Gravity | 01 |
Citation ID | 01005 |
Citaton Type | Other |
Standard Cited | 203100103 |
Issuance Date | 1999-06-22 |
Abatement Due Date | 1999-07-15 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 01 |
Citation ID | 01006 |
Citaton Type | Other |
Standard Cited | 19100157 C01 |
Issuance Date | 1999-06-22 |
Abatement Due Date | 1999-06-30 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 01 |
Citation ID | 01007 |
Citaton Type | Other |
Standard Cited | 19100305 G01 III |
Issuance Date | 1999-06-22 |
Abatement Due Date | 1999-06-30 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 01 |
Citation ID | 01008 |
Citaton Type | Other |
Standard Cited | 19101200 E01 |
Issuance Date | 1999-06-22 |
Abatement Due Date | 1999-07-15 |
Nr Instances | 1 |
Nr Exposed | 4 |
Gravity | 01 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
6009637108 | 2020-04-14 | 0457 | PPP | 610 LOCUST LN, LOUISVILLE, KY, 40217-2993 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State