HITCENTS.COM, INC.

Name: | HITCENTS.COM, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 10 Jan 2001 (25 years ago) |
Organization Date: | 10 Jan 2001 (25 years ago) |
Last Annual Report: | 02 Apr 2025 (5 months ago) |
Organization Number: | 0508573 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 42103 |
City: | Bowling Green |
Primary County: | Warren County |
Principal Office: | 200 Natchez Trace Ave, Bowling Green, KY 42103 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
CHERYL M GIBBONS | Treasurer |
Name | Role |
---|---|
CLINTON W MILLS | President |
Name | Role |
---|---|
KEVIN C. BROOKS | Incorporator |
Name | Role |
---|---|
CLINTON W MILLS | Director |
CHRISTOPHER O MILLS | Director |
Name | Role |
---|---|
CLINTON WILLIAM MILLS | Registered Agent |
Name | Role |
---|---|
CHRISTOPHER O MILLS | Vice President |
Name | Role |
---|---|
CHERYL M GIBBONS | Officer |
Name | Role |
---|---|
CLINTON W MILLS | Secretary |
Name | Status | Expiration Date |
---|---|---|
OMNIPRISE | Inactive | 2024-02-18 |
HITCENTS.COM | Inactive | 2021-03-16 |
HITCENTS | Inactive | 2021-03-16 |
Name | File Date |
---|---|
Annual Report | 2025-04-02 |
Annual Report | 2024-04-18 |
Annual Report | 2023-05-23 |
Annual Report | 2022-03-01 |
Principal Office Address Change | 2021-09-15 |
This company hasn't received any reviews.
Program | Program Status | Average Hourly Wage | Project Cost | Incentive Amount | Initial Jobs | New Jobs | Date of Action | Approval Type |
---|---|---|---|---|---|---|---|---|
HTP - High-Tech Pool | Inactive | 25.48 | $300,000 | $150,000 | 33 | 10 | 2011-01-27 | Final |
Sources: Kentucky Secretary of State