Search icon

HILANDER FEED, INC.

Company Details

Name: HILANDER FEED, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 21 Oct 1996 (29 years ago)
Organization Date: 21 Oct 1996 (29 years ago)
Last Annual Report: 20 May 2024 (a year ago)
Organization Number: 0423016
Industry: Miscellaneous Retail
Number of Employees: Small (0-19)
ZIP code: 40324
City: Georgetown
Primary County: Scott County
Principal Office: 618 MILITARY ST, GEORGETOWN, KY 40324
Place of Formation: KENTUCKY
Authorized Shares: 1000

Incorporator

Name Role
TRACY HILANDER Incorporator

President

Name Role
Tracy Hilander President

Vice President

Name Role
Gaylord Hilander Vice President

Registered Agent

Name Role
TRACY HILANDER, INC. Registered Agent

Assumed Names

Name Status Expiration Date
G.M. TAYLOR SEED CO. Inactive 2013-10-28

Filings

Name File Date
Annual Report 2024-05-20
Registered Agent name/address change 2024-05-20
Principal Office Address Change 2024-05-20
Annual Report 2023-05-01
Annual Report 2022-05-04
Annual Report 2021-04-19
Annual Report 2020-05-20
Annual Report 2019-05-13
Annual Report 2018-06-11
Annual Report 2017-05-22

Sources: Kentucky Secretary of State