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 | 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 | |||||||||||||||||||||||||||||||||||||||
|
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 |
---|
Name | Role |
---|---|
JOHN HLINKA | Incorporator |
Name | Role |
---|---|
JOHN HLINKA | President |
Name | Role |
---|---|
JOHN HLINKA | Registered Agent |
Name | Role |
---|---|
JOHN HLINKA | Director |
KAREN HLINKA | Director |
Name | Role |
---|---|
KAREN HLINKA | Secretary |
Name | Role |
---|---|
KAREN HLINKA | Treasurer |
Name | Status | Expiration Date |
---|---|---|
CONSUMER'S CHOICE | Expiring | 2025-05-08 |
POCA TERRA WINERY | Expiring | 2025-05-08 |
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