Search icon

HOOTEN OLD TOWN REGULATORS, INC.

Company Details

Name: HOOTEN OLD TOWN REGULATORS, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 02 Jan 2007 (18 years ago)
Organization Date: 02 Jan 2007 (18 years ago)
Last Annual Report: 21 Mar 2025 (a month ago)
Organization Number: 0653922
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 40337
City: Jeffersonville, Jeffersonvlle
Primary County: Montgomery County
Principal Office: 3655 HIGHWAY 599, JEFFERSONVILLE, KY 40337
Place of Formation: KENTUCKY

Secretary

Name Role
JACK YOHN Secretary

Director

Name Role
MARK FULLERTON Director
BOBBY WOODS Director
BOB KENNEDY Director
LIBBY SMITH Director
RICHARD SMITH Director
ROBERT CRON Director

Registered Agent

Name Role
ALAN BILLIPS Registered Agent

President

Name Role
RICK STEWART President

Treasurer

Name Role
ALAN BILLIPS Treasurer

Vice President

Name Role
JOHN DERRICK Vice President

Incorporator

Name Role
LIBBY SMITH Incorporator
RICHARD SMITH Incorporator
ROBERT CRON Incorporator

Filings

Name File Date
Annual Report 2025-03-21
Annual Report 2024-04-03
Annual Report 2023-05-12
Annual Report 2022-03-18
Annual Report 2021-04-19
Annual Report 2020-03-10
Annual Report 2019-06-03
Annual Report 2018-04-16
Annual Report 2017-04-28
Annual Report 2016-03-24

Sources: Kentucky Secretary of State