Search icon

H.L.G. PROPERTIES, INC.

Company Details

Name: H.L.G. PROPERTIES, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 24 Apr 1998 (27 years ago)
Authority Date: 24 Apr 1998 (27 years ago)
Last Annual Report: 12 Jun 2020 (5 years ago)
Organization Number: 0455577
Principal Office: 6801 CREEK RD, CINCINNATI, OH 45242
Place of Formation: OHIO

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

President

Name Role
J THOMAS GALLENSTEIN President

Secretary

Name Role
MICHAEL GALLENSTEIN Secretary

Director

Name Role
HENRY GALLENSTEIN Director
PAUL GALLENSTEIN Director
THOMAS MATLOCK Director
REED NOLTING Director

Filings

Name File Date
Revocation of Certificate of Authority 2021-10-19
Unhonored Check Letter 2021-06-22
Annual Report 2020-06-12
Annual Report 2019-05-31
Annual Report 2018-06-14
Annual Report 2017-10-02
Annual Report 2016-06-24
Annual Report 2015-06-10
Annual Report 2014-06-27
Annual Report 2013-05-01

Sources: Kentucky Secretary of State