Name: | TWIN HILL ACQUISITION COMPANY, INC. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 23 Oct 2002 (22 years ago) |
Authority Date: | 23 Oct 2002 (22 years ago) |
Last Annual Report: | 03 Apr 2023 (2 years ago) |
Organization Number: | 0546849 |
Principal Office: | 401 SALEM ROAD, JEFFERSONVILLE, IN 47130 |
Place of Formation: | CALIFORNIA |
Name | Role |
---|---|
Gregg Mischner | Director |
Name | Role |
---|---|
Kirk Ehrlich | President |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
Morgan Atherton | Treasurer |
Name | Role |
---|---|
Gregg Mischner | Vice President |
Name | Status | Expiration Date |
---|---|---|
TWIN HILL CORPORATE APPAREL | Inactive | 2022-10-23 |
TWINHILL | Inactive | 2022-10-22 |
Name | File Date |
---|---|
Revocation of Certificate of Authority | 2024-10-12 |
Annual Report | 2023-04-03 |
Annual Report | 2022-04-21 |
Principal Office Address Change | 2022-04-21 |
Annual Report | 2021-06-08 |
Annual Report | 2020-06-23 |
Principal Office Address Change | 2020-06-22 |
Annual Report | 2019-05-17 |
Registered Agent name/address change | 2018-11-27 |
Annual Report | 2018-06-07 |
Sources: Kentucky Secretary of State