Search icon

HOFFMAN WATER TANK INSPECTION AND CONSULTING SERVICES, INC.

Company Details

Name: HOFFMAN WATER TANK INSPECTION AND CONSULTING SERVICES, INC.
Jurisdiction: Kentucky
Profit or Non-Profit: Profit
Legal type: Kentucky Corporation
Status: Active
Standing: Good
File Date: 23 Mar 1994 (31 years ago)
Organization Date: 23 Mar 1994 (31 years ago)
Last Annual Report: 29 Jun 2024 (7 months ago)
Organization Number: 0328273
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 40011
Primary County: Henry
Principal Office: 1609 HILLSBORO RD, CAMPBELLSBURG, KY 40011
Place of Formation: KENTUCKY
Authorized Shares: 1000

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
C24RYKZH24L9 2025-04-03 1609 HILLSBORO RD, CAMPBELLSBURG, KY, 40011, 6513, USA 1609 HILLSBORO RD, CAMPBELLSBURG, KY, 40011, 6513, USA

Business Information

Doing Business As WET OR DRY TANK INSPECTION SERVICES, INC
Congressional District 04
State/Country of Incorporation KY, USA
Activation Date 2024-04-16
Initial Registration Date 2021-11-09
Entity Start Date 1994-03-04
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 541330
Product and Service Codes Z2NE, Z2PD

Points of Contacts

Electronic Business
Title PRIMARY POC
Name JAY L HOFFMAN
Address 1609 HILLSBORO RD, CAMPBELLSBURG, KY, 40011, USA
Government Business
Title PRIMARY POC
Name JAY L HOFFMAN
Address 1609 HILLSBORO RD, CAMPBELLSBURG, KY, 40011, USA
Past Performance Information not Available

Registered Agent

Name Role
DINA M. HOFFMAN Registered Agent

President

Name Role
Dina M Hoffman President

Treasurer

Name Role
Dina M Hoffman Treasurer

Vice President

Name Role
JAY LESLIE HOFFMAN Vice President

Director

Name Role
Jay Leslie Hoffman Director
Dina M Hoffman Director

Incorporator

Name Role
JAY LESLIE HOFFMAN Incorporator

Secretary

Name Role
Jay Leslie Hoffman Secretary

Assumed Names

Name Status Expiration Date
WET OR DRY TANK INSPECTION SERVICES, INC. Inactive 2023-07-26

Filings

Name File Date
Annual Report 2024-06-29
Annual Report 2023-06-02
Annual Report 2022-04-28
Annual Report 2021-05-29
Annual Report 2020-02-28
Annual Report 2019-05-16
Certificate of Assumed Name 2018-07-26
Annual Report 2018-05-09
Annual Report 2017-03-06
Annual Report 2016-06-29

Date of last update: 30 Jan 2025

Sources: Kentucky Secretary of State