Name: | 1000 HILLS, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 17 May 1996 (29 years ago) |
Organization Date: | 17 May 1996 (29 years ago) |
Last Annual Report: | 13 Jun 2007 (18 years ago) |
Organization Number: | 0416289 |
ZIP code: | 40475 |
City: | Richmond |
Primary County: | Madison County |
Principal Office: | 3030 RIVER CIRCLE DR, RICHMOND, KY 40475 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Fred G Brammell | President |
Name | Role |
---|---|
SUSAN BRAMMELL | Director |
Fred G Brammell | Director |
Larry G Vaughan | Director |
Leevelyn C McKean | Director |
FRED G. BRAMMELL | Director |
BEN BRAMMELL | Director |
Name | Role |
---|---|
FRED G. BRAMMELL | Incorporator |
Name | Role |
---|---|
FRED G. BRAMMELL | Registered Agent |
Name | Role |
---|---|
Larry G Vaughan | Vice President |
Name | Role |
---|---|
Leevelyn C McKean | Treasurer |
Name | Role |
---|---|
Leevelyn C McKean | Secretary |
Name | Role |
---|---|
Fred G. Brammell | Signature |
Name | File Date |
---|---|
Administrative Dissolution | 2008-11-01 |
Annual Report | 2007-06-13 |
Annual Report | 2006-06-05 |
Annual Report | 2005-06-02 |
Annual Report | 2004-07-28 |
Annual Report | 2003-10-07 |
Annual Report | 2002-08-23 |
Annual Report | 2001-05-08 |
Annual Report | 2000-08-09 |
Annual Report | 1999-06-21 |
Sources: Kentucky Secretary of State