Search icon

HILL RENTAL PROPERTY, INC.

Company Details

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

President

Name Role
Marsha Hill President

Director

Name Role
Marsha Hill Director
Cynthia Hill Lawson Director
Herman G. Lawson Director

Registered Agent

Name Role
Whitley Hill Bailey Registered Agent

Secretary

Name Role
Herman G. Lawson Secretary

Treasurer

Name Role
Herman G. Lawson Treasurer

Vice President

Name Role
Cynthia Hill Lawson Vice President

Incorporator

Name Role
ROBERT L. HILL, JR. Incorporator

Filings

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

Government Spending

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