Name: | HILLHOUSE NATURALS FARM, LIMITED |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 05 Apr 1996 (29 years ago) |
Organization Date: | 05 Apr 1996 (29 years ago) |
Last Annual Report: | 04 Mar 2024 (a year ago) |
Organization Number: | 0414435 |
Industry: | Miscellaneous Manufacturing Industries |
Number of Employees: | Small (0-19) |
ZIP code: | 42087 |
City: | Wickliffe, Blandville |
Primary County: | Ballard County |
Principal Office: | 1917 HUGHES RD., WICKLIFFE, KY 42087 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
PEGGY LYNN BATTS | Registered Agent |
Name | Role |
---|---|
Peggy Lynn Batts | President |
Name | Role |
---|---|
Tracy Lynn Batts | Secretary |
Name | Role |
---|---|
Greg E Batts | Vice President |
Name | Role |
---|---|
SHELLY E. BATTS | Incorporator |
PEGGY LYNN BATTS | Incorporator |
Name | File Date |
---|---|
Annual Report | 2024-03-04 |
Annual Report | 2023-05-01 |
Annual Report | 2022-03-05 |
Annual Report | 2021-04-13 |
Annual Report | 2020-03-21 |
Annual Report | 2019-04-18 |
Annual Report | 2018-04-21 |
Annual Report | 2017-05-05 |
Annual Report | 2016-02-19 |
Annual Report | 2015-03-31 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
308393818 | 0452110 | 2005-10-11 | 7070 WICKLIFFE RD, WICKLIFFE, KY, 42087 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 205277577 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100134 C01 III |
Issuance Date | 2005-12-09 |
Abatement Due Date | 2005-12-29 |
Nr Instances | 1 |
Nr Exposed | 4 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100134 D01 IV |
Issuance Date | 2005-12-09 |
Abatement Due Date | 2005-12-29 |
Nr Instances | 1 |
Nr Exposed | 4 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19100134 E01 |
Issuance Date | 2005-12-09 |
Abatement Due Date | 2005-12-29 |
Nr Instances | 1 |
Nr Exposed | 4 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19100134 K01 I |
Issuance Date | 2005-12-09 |
Abatement Due Date | 2005-12-29 |
Nr Instances | 1 |
Nr Exposed | 1 |
Sources: Kentucky Secretary of State