HOMETOWN HAULING COMPANY, INC.

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 |
Name | Role |
---|---|
JEFF HIATT | Registered Agent |
Name | Role |
---|---|
Theron Watson | President |
Name | Role |
---|---|
Dawn Biggs | Officer |
Name | Role |
---|---|
Tyson Watson | Secretary |
Name | Role |
---|---|
Dan Stevens | Vice President |
DAWN BIGGS | Vice President |
Name | Role |
---|---|
NORTH CAROLINA SANITATION | Incorporator |
Name | Action |
---|---|
HOMETOWN HAULING COMPANY | Old Name |
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 |
This company hasn't received any reviews.
Sources: Kentucky Secretary of State