Name: | HILE HANDYMAN, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 16 Jan 1997 (28 years ago) |
Organization Date: | 16 Jan 1997 (28 years ago) |
Last Annual Report: | 16 Mar 2011 (14 years ago) |
Organization Number: | 0427152 |
ZIP code: | 40218 |
City: | Louisville, Buechel, Watterson Park, Watterson Pk |
Primary County: | Jefferson County |
Principal Office: | 3603 GLENCREEK LN, LOUISVILLE, KY 40218 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
CHARLES T. HILE | Registered Agent |
Name | Role |
---|---|
Charles T Hile | President |
Name | Role |
---|---|
CHARLES T HILE | Signature |
Name | Role |
---|---|
CHARLES T. HILE | Incorporator |
Name | Role |
---|---|
JEROME HILE | Vice President |
Name | File Date |
---|---|
Dissolution | 2011-12-28 |
Annual Report | 2011-03-16 |
Registered Agent name/address change | 2010-12-27 |
Principal Office Address Change | 2010-12-27 |
Annual Report | 2010-06-01 |
Annual Report | 2009-04-14 |
Annual Report | 2008-03-11 |
Annual Report | 2007-04-10 |
Annual Report | 2006-05-01 |
Annual Report | 2005-03-28 |
Sources: Kentucky Secretary of State