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 |
Name | Role |
---|---|
JACK YOHN | Secretary |
Name | Role |
---|---|
MARK FULLERTON | Director |
BOBBY WOODS | Director |
BOB KENNEDY | Director |
LIBBY SMITH | Director |
RICHARD SMITH | Director |
ROBERT CRON | Director |
Name | Role |
---|---|
ALAN BILLIPS | Registered Agent |
Name | Role |
---|---|
RICK STEWART | President |
Name | Role |
---|---|
ALAN BILLIPS | Treasurer |
Name | Role |
---|---|
JOHN DERRICK | Vice President |
Name | Role |
---|---|
LIBBY SMITH | Incorporator |
RICHARD SMITH | Incorporator |
ROBERT CRON | Incorporator |
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