Name: | HILLS HOMES OF AMERICA, INC. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 22 Apr 2003 (22 years ago) |
Authority Date: | 22 Apr 2003 (22 years ago) |
Last Annual Report: | 30 Jun 2019 (6 years ago) |
Organization Number: | 0558672 |
Principal Office: | 4901 HUNT ROAD, SUITE 300, CINCINNATI, OH 45242 |
Place of Formation: | OHIO |
Name | Role |
---|---|
LOUIS GUTTMAN | President |
Name | Role |
---|---|
AARON GUTTMAN | Secretary |
Name | Role |
---|---|
LOUIS GUTTMAN | Treasurer |
Name | Role |
---|---|
HAROLD GUTTMAN | Vice President |
STEPHEN GUTTMAN | Vice President |
BRANDON GUTTMAN | Vice President |
Name | Role |
---|---|
STEPHEN GUTTMAN | Director |
HAROLD GUTTMAN | Director |
LOUIS GUTTMAN | Director |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | File Date |
---|---|
App. for Certificate of Withdrawal | 2019-11-25 |
Annual Report | 2019-06-30 |
Annual Report | 2018-06-26 |
Registered Agent name/address change | 2018-02-28 |
Annual Report | 2017-06-29 |
Annual Report | 2016-06-29 |
Annual Report | 2015-06-01 |
Annual Report | 2014-06-23 |
Annual Report | 2013-06-21 |
Annual Report | 2012-06-29 |
Sources: Kentucky Secretary of State