Name: | HLH BUILDING CORPORATION |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
Organization Date: | 08 Jan 1993 (32 years ago) |
Last Annual Report: | 14 Oct 2004 (21 years ago) |
Organization Number: | 0309670 |
ZIP code: | 40243 |
City: | Louisville, Douglass Hills, Douglass Hls, Middletown... |
Primary County: | Jefferson County |
Principal Office: | 13501 AIKEN RD., MIDDLETOWN, KY 40243 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 1000 |
Name | Role |
---|---|
MARK HOLLOWAY | Registered Agent |
Name | Role |
---|---|
Craig Arnold | Vice President |
Name | Role |
---|---|
Mark Holloway | President |
Name | Role |
---|---|
PAUL L. HINSON | Director |
G. BUTCH LEONHARDT | Director |
MARK S. HOLLOWAY | Director |
Name | Role |
---|---|
JUDY M. HATTON | Incorporator |
Name | File Date |
---|---|
Administrative Dissolution | 2005-11-01 |
Annual Report | 2004-10-14 |
Annual Report | 2003-08-28 |
Annual Report | 2002-07-16 |
Reinstatement | 2002-05-07 |
Administrative Dissolution | 2001-11-01 |
Annual Report | 2001-07-01 |
Annual Report | 2000-06-16 |
Annual Report | 1999-07-02 |
Annual Report | 1998-08-25 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
301353629 | 0452110 | 1996-07-23 | 6420 DUTCHMANS LANE, LOUISVILLE, KY, 40299 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
123785081 | 0452110 | 1995-12-11 | 2730 DUMESNILL, LOUISVILLE, KY, 40211 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
123790644 | 0452110 | 1994-07-29 | 1901 EAST BLUELICK, BROOKS, KY, 40109 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001A |
Citaton Type | Serious |
Standard Cited | 19101030 C01 I |
Issuance Date | 1994-09-16 |
Abatement Due Date | 1994-10-27 |
Current Penalty | 375.0 |
Initial Penalty | 375.0 |
Contest Date | 1994-10-07 |
Final Order | 1994-11-30 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 03 |
Citation ID | 01001B |
Citaton Type | Serious |
Standard Cited | 19101030 G02 I |
Issuance Date | 1994-09-16 |
Abatement Due Date | 1994-10-27 |
Contest Date | 1994-10-07 |
Final Order | 1994-11-30 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 03 |
Sources: Kentucky Secretary of State