Name: | HILL RENTAL PROPERTY, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 08 Jul 1994 (31 years ago) |
Organization Date: | 08 Jul 1994 (31 years ago) |
Last Annual Report: | 02 Jul 2024 (8 months ago) |
Organization Number: | 0332917 |
Industry: | Real Estate |
Number of Employees: | Small (0-19) |
ZIP code: | 41143 |
City: | Grayson, Fultz, Johns Run |
Primary County: | Carter County |
Principal Office: | 102 PARK ST., GRAYSON, KY 41143 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
Marsha Hill | President |
Name | Role |
---|---|
Marsha Hill | Director |
Cynthia Hill Lawson | Director |
Herman G. Lawson | Director |
Name | Role |
---|---|
Whitley Hill Bailey | Registered Agent |
Name | Role |
---|---|
Herman G. Lawson | Secretary |
Name | Role |
---|---|
Herman G. Lawson | Treasurer |
Name | Role |
---|---|
Cynthia Hill Lawson | Vice President |
Name | Role |
---|---|
ROBERT L. HILL, JR. | Incorporator |
Name | File Date |
---|---|
Annual Report | 2024-07-02 |
Registered Agent name/address change | 2024-07-02 |
Annual Report | 2023-08-29 |
Annual Report | 2022-06-30 |
Annual Report | 2021-06-18 |
Annual Report | 2020-05-06 |
Annual Report | 2019-06-12 |
Annual Report | 2018-04-18 |
Annual Report | 2017-03-16 |
Annual Report | 2016-05-17 |
Branch | Date of Service | Fiscal Year | Cabinet | Department | Classification | Item Name | Amount |
---|---|---|---|---|---|---|---|
Judicial | 2024-12-23 | 2025 | - | Judicial Department | Rentals | Rental-Non-St Own Bld&Lnd-1099 | 21735 |
Sources: Kentucky Secretary of State