Search icon

HOPKINS HARDWOODS, INC.

Company Details

Name: HOPKINS HARDWOODS, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 01 Nov 1995 (30 years ago)
Organization Date: 01 Nov 1995 (30 years ago)
Last Annual Report: 13 Feb 2025 (4 months ago)
Organization Number: 0407370
Industry: Forestry
Number of Employees: Small (0-19)
ZIP code: 42343
City: Fordsville
Primary County: Ohio County
Principal Office: 214 EASTON RD., P. O. BOX 157, FORDSVILLE, KY 42343
Place of Formation: KENTUCKY
Authorized Shares: 1000

Director

Name Role
Dianna Christ Director
Megan Brown Director
Henry Christ Director

President

Name Role
Henry Christ President

Secretary

Name Role
Megan Brown Secretary

Vice President

Name Role
Dianna Christ Vice President

Registered Agent

Name Role
ROBERT HENRY CHRIST Registered Agent

Incorporator

Name Role
ROBERT HENRY CHRIST Incorporator

Filings

Name File Date
Annual Report 2025-02-13
Annual Report 2024-04-02
Annual Report 2023-03-21
Annual Report 2022-03-07
Annual Report 2021-02-17

OSHA's Inspections within Industry

Inspection Summary

Date:
2015-06-16
Type:
Unprog Rel
Address:
OFF LAPLAND RD, BATTLETOWN, KY, 40104
Safety Health:
Safety
Scope:
Partial

Court Cases

Court Case Summary

Filing Date:
2015-01-20
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Both plaintiff and defendant demand jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
STANSBURY,
Party Role:
Plaintiff
Party Name:
HOPKINS HARDWOODS, INC.
Party Role:
Defendant

Sources: Kentucky Secretary of State