Search icon

HOMETOWN HAULING COMPANY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: HOMETOWN HAULING COMPANY, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 09 May 2005 (20 years ago)
Organization Date: 09 May 2005 (20 years ago)
Last Annual Report: 17 May 2024 (a year ago)
Organization Number: 0612608
Industry: Transportation Services
Number of Employees: Small (0-19)
ZIP code: 40214
City: Louisville
Primary County: Jefferson County
Principal Office: 501 DOWNES TERRACE, LOUISVILLE, KY 40214
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
JEFF HIATT Registered Agent

President

Name Role
Theron Watson President

Officer

Name Role
Dawn Biggs Officer

Secretary

Name Role
Tyson Watson Secretary

Vice President

Name Role
Dan Stevens Vice President
DAWN BIGGS Vice President

Incorporator

Name Role
NORTH CAROLINA SANITATION Incorporator

Former Company Names

Name Action
HOMETOWN HAULING COMPANY Old Name

Filings

Name File Date
Annual Report 2024-05-17
Registered Agent name/address change 2023-06-08
Annual Report 2023-06-08
Annual Report 2022-06-29
Principal Office Address Change 2021-06-10

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(502) 361-4414
Add Date:
2005-06-03
Operation Classification:
Private(Property)
power Units:
14
Drivers:
14
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State