Search icon

HIGHWAY MARKINGS, INC.

Company Details

Name: HIGHWAY MARKINGS, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 04 Dec 1998 (26 years ago)
Organization Date: 04 Dec 1998 (26 years ago)
Last Annual Report: 22 Jan 2025 (3 months ago)
Organization Number: 0465604
Industry: Building Construction General Contractors & Operative Builders
Number of Employees: Small (0-19)
Principal Office: PO BOX 70966, KNOXVILLE, TN 37938
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
MARK REED Registered Agent

Vice President

Name Role
Paul G. Hibben III Vice President

President

Name Role
Paul G. Hibben, Jr. President

Secretary

Name Role
Paul G. Hibben, III Secretary

Treasurer

Name Role
Paul G. Hibben, III Treasurer

Incorporator

Name Role
GARY HIBBEN Incorporator

Filings

Name File Date
Annual Report 2025-01-22
Annual Report 2024-01-24
Annual Report 2023-01-03
Annual Report 2022-01-04
Annual Report Amendment 2021-12-21
Annual Report 2021-01-06
Annual Report 2020-01-03
Annual Report 2019-01-09
Annual Report 2018-01-12
Annual Report 2017-01-04

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
305360711 0452110 2002-05-31 2181 STEPSTONE RD, MOUNT STERLING, KY, 40353
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 2002-05-31
Case Closed 2002-05-31

Related Activity

Type Complaint
Activity Nr 203131537
Safety Yes

Sources: Kentucky Secretary of State