Search icon

HLINKA DEVELOPMENT COMPANY, INC.

Company Details

Name: HLINKA DEVELOPMENT COMPANY, INC.
Jurisdiction: Kentucky
Profit or Non-Profit: Profit
Legal type: Kentucky Corporation
Status: Active
Standing: Good
File Date: 20 Aug 2007 (17 years ago)
Organization Date: 20 Aug 2007 (17 years ago)
Last Annual Report: 10 Jun 2024 (8 months ago)
Organization Number: 0671721
Industry: Miscellaneous Manufacturing Industries
Number of Employees: Small (0-19)
ZIP code: 42025
Primary County: Marshall
Principal Office: 633 GATLIN ROAD, BENTON, KY 42025
Place of Formation: KENTUCKY
Authorized Shares: 1000

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
R3MYZSH19V67 2023-05-13 633 GATLIN RD, BENTON, KY, 42025, 5382, USA 633 GATLIN RD, BENTON, KY, 42025, 5382, USA

Business Information

Congressional District 01
State/Country of Incorporation KY, USA
Activation Date 2022-05-16
Initial Registration Date 2022-05-13
Entity Start Date 2007-08-17
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name JOHN HLINKA
Role PRESIDENT
Address 633 GATLIN ROAD, BENTON, KY, 42025, USA
Government Business
Title PRIMARY POC
Name JOHN HLINKA
Role PRESIDENT
Address 633 GATLIN ROAD, BENTON, KY, 42025, USA
Past Performance Information not Available

Incorporator

Name Role
JOHN HLINKA Incorporator

President

Name Role
JOHN HLINKA President

Registered Agent

Name Role
JOHN HLINKA Registered Agent

Director

Name Role
JOHN HLINKA Director
KAREN HLINKA Director

Secretary

Name Role
KAREN HLINKA Secretary

Treasurer

Name Role
KAREN HLINKA Treasurer

Assumed Names

Name Status Expiration Date
CONSUMER'S CHOICE Expiring 2025-05-08
POCA TERRA WINERY Expiring 2025-05-08

Filings

Name File Date
Annual Report 2024-06-10
Annual Report 2023-06-02
Annual Report 2022-06-09
Annual Report 2021-05-28
Certificate of Assumed Name 2020-05-08
Certificate of Assumed Name 2020-05-08
Annual Report 2020-04-29
Annual Report 2019-04-22
Annual Report 2018-04-24
Annual Report 2017-04-28

Date of last update: 01 Feb 2025

Sources: Kentucky Secretary of State