Name: | HUNTER HIDDEN DEVELOPMENT, INCORPORATED |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 13 Jun 2001 (24 years ago) |
Organization Date: | 13 Jun 2001 (24 years ago) |
Last Annual Report: | 12 Feb 2025 (a month ago) |
Organization Number: | 0517586 |
Industry: | Membership Organizations |
Number of Employees: | Small (0-19) |
ZIP code: | 40312 |
City: | Clay City, Westbend |
Primary County: | Powell County |
Principal Office: | 100 HUNTER LANE, CLAY CITY, KY 40312 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
MIKIE JOE COMPTON | Registered Agent |
Name | Role |
---|---|
Kenny Bradshaw | Director |
Ellis R Garrett | Director |
Clyde R Rice | Director |
DURWIN C. BARNETT | Director |
GARY RICE | Director |
DANIEL RADSCHWEIT | Director |
HAROLD RAY LINDON | Director |
Name | Role |
---|---|
Kenny Bradshaw | Vice President |
Name | Role |
---|---|
Kelvin Thompson | Secretary |
Name | Role |
---|---|
Clyde R Rice | President |
Name | Role |
---|---|
DURWIN C. BARNETT | Incorporator |
Name | File Date |
---|---|
Annual Report | 2025-02-12 |
Annual Report | 2024-06-27 |
Annual Report | 2023-05-21 |
Annual Report | 2022-04-27 |
Annual Report | 2021-04-28 |
Annual Report | 2020-03-27 |
Annual Report | 2019-05-01 |
Annual Report | 2018-06-14 |
Annual Report | 2017-04-01 |
Registered Agent name/address change | 2017-04-01 |
Sources: Kentucky Secretary of State