Search icon

HILLS DEVELOPERS, INC.

Company Details

Name: HILLS DEVELOPERS, INC.
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 02 Mar 2000 (25 years ago)
Authority Date: 02 Mar 2000 (25 years ago)
Last Annual Report: 07 May 2024 (a year ago)
Organization Number: 0490387
Industry: Real Estate
Number of Employees: Medium (20-99)
Principal Office: 4901 Hunt Road, Suite 300, Cincinnati, OH 45242
Place of Formation: OHIO

Registered Agent

Name Role
MATTHEW C. SMITH Registered Agent

Director

Name Role
Stephen Guttman Director
Louis Guttman Director
Harold Guttman Director

President

Name Role
Louis Guttman President

Secretary

Name Role
Aaron Guttman Secretary

Treasurer

Name Role
Aaron Guttman Treasurer

Vice President

Name Role
Harold Guttman Vice President
Stephen Guttman Vice President
Seth Guttman Vice President
Brandon Guttman Vice President

Filings

Name File Date
Annual Report 2024-05-07
Principal Office Address Change 2024-05-07
Annual Report 2023-03-22
Annual Report 2022-08-19
Registered Agent name/address change 2022-06-01
Annual Report 2021-05-19
Annual Report 2020-06-26
Annual Report 2019-06-30
Annual Report 2018-06-26
Registered Agent name/address change 2018-02-28

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
317645117 0452110 2015-04-15 12598 TAYLORSVILLE RD., LOUISVILLE, KY, 40299
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 2015-04-15
Case Closed 2015-07-27

Related Activity

Type Inspection
Activity Nr 317645109

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 204120301A 1
Issuance Date 2015-06-05
Abatement Due Date 2015-06-11
Current Penalty 3150.0
Initial Penalty 6300.0
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Referral
Gravity 10
Citation ID 01002A
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2015-06-05
Abatement Due Date 2015-06-11
Current Penalty 3150.0
Initial Penalty 6300.0
Nr Instances 1
Nr Exposed 12
Related Event Code (REC) Referral
Gravity 10
Citation ID 01002B
Citaton Type Serious
Standard Cited 19260501 B14
Issuance Date 2015-06-05
Abatement Due Date 2015-06-11
Nr Instances 1
Nr Exposed 12
Related Event Code (REC) Referral
Gravity 01
Citation ID 01003A
Citaton Type Serious
Standard Cited 19260501 B02 I
Issuance Date 2015-06-05
Abatement Due Date 2015-06-11
Current Penalty 6300.0
Initial Penalty 6300.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 10
Citation ID 01003B
Citaton Type Serious
Standard Cited 19260501 B11
Issuance Date 2015-06-05
Abatement Due Date 2015-06-11
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 01
Citation ID 01004
Citaton Type Serious
Standard Cited 19261053 B01
Issuance Date 2015-06-05
Abatement Due Date 2015-06-11
Current Penalty 4500.0
Initial Penalty 6300.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 10
Citation ID 02001
Citaton Type Other
Standard Cited 19260503 B01
Issuance Date 2015-06-05
Abatement Due Date 2015-06-18
Nr Instances 1
Nr Exposed 20
Related Event Code (REC) Referral
Gravity 01
104338942 0452110 1989-07-31 1 FOX CHASE DR., SOUTHGATE, KY, 41071
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1989-07-31
Case Closed 1989-08-11

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1500175 Other Civil Rights 2015-10-06 motion before trial
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 2
Filing Date 2015-10-06
Termination Date 2016-08-18
Section 1983
Sub Section CV
Status Terminated

Parties

Name HILLS DEVELOPERS, INC.
Role Plaintiff
Name THE CITY OF FLORENCE, KENTUCKY
Role Defendant

Sources: Kentucky Secretary of State