Search icon

HILLHOUSE NATURALS FARM, LIMITED

Company Details

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

Registered Agent

Name Role
PEGGY LYNN BATTS Registered Agent

President

Name Role
Peggy Lynn Batts President

Secretary

Name Role
Tracy Lynn Batts Secretary

Vice President

Name Role
Greg E Batts Vice President

Incorporator

Name Role
SHELLY E. BATTS Incorporator
PEGGY LYNN BATTS Incorporator

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
308393818 0452110 2005-10-11 7070 WICKLIFFE RD, WICKLIFFE, KY, 42087
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2005-10-11
Case Closed 2005-12-27

Related Activity

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