Search icon

HBP BRICK EAST, LLC

Company Details

Name: HBP BRICK EAST, LLC
Legal type: Foreign Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 31 Jan 2003 (22 years ago)
Authority Date: 31 Jan 2003 (22 years ago)
Last Annual Report: 30 Jun 2014 (11 years ago)
Organization Number: 0553365
Principal Office: 15720 JOHN J. DELANEY DRIVE #555, CHARLOTTE, NC 28277
Place of Formation: DELAWARE

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Member

Name Role
Michael Hyer Member
Amy Yi Member
Linda George Member
John Hutchinson Member
Plamen Jordanoff Member
Seyda Pirinccioglu Member

Organizer

Name Role
MICHAEL H. HYER Organizer

Former Company Names

Name Action
HANSON BRICK EAST, LLC Old Name

Assumed Names

Name Status Expiration Date
HANSON BRICK Inactive 2018-03-18

Filings

Name File Date
Revocation Return 2015-11-02
Registered Agent name/address change 2015-10-27
Registered Agent name/address change 2015-10-27
Revocation of Certificate of Authority 2015-09-12
Sixty Day Notice Return 2015-07-28
Amendment 2015-04-07
Annual Report 2014-06-30
Annual Report 2013-06-28
Name Renewal 2013-03-08
Annual Report 2012-06-27

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
310576178 0452110 2007-06-14 510 US HWY 60, ASHLAND, KY, 41102
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2007-06-15
Case Closed 2007-06-15

Sources: Kentucky Secretary of State