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
Principal Office Address Change 2024-05-07
Annual Report 2024-05-07
Annual Report 2023-03-22
Annual Report 2022-08-19
Registered Agent name/address change 2022-06-01

OSHA's Inspections within Industry

Inspection Summary

Date:
2015-04-15
Type:
Unprog Rel
Address:
12598 TAYLORSVILLE RD., LOUISVILLE, KY, 40299
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1989-07-31
Type:
Planned
Address:
1 FOX CHASE DR., SOUTHGATE, KY, 41071
Safety Health:
Safety
Scope:
Complete

Court Cases

Court Case Summary

Filing Date:
2015-10-06
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Civil Rights

Parties

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

Sources: Kentucky Secretary of State