Name: | HILVERT & POPE ELECTRIC, INC. |
Legal type: | Foreign Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 13 Feb 2014 (11 years ago) |
Authority Date: | 13 Feb 2014 (11 years ago) |
Last Annual Report: | 18 Feb 2025 (2 months ago) |
Organization Number: | 0879267 |
Industry: | Construction Special Trade Contractors |
Number of Employees: | Small (0-19) |
ZIP code: | 41011 |
City: | Covington, Ft Mitchell, Ft Wright, Park Hills |
Primary County: | Kenton County |
Principal Office: | 348 WEST PIKE ST, COVINGTON, KY 41011 |
Place of Formation: | OHIO |
Name | Role |
---|---|
AL MUNDY | Registered Agent |
Name | Role |
---|---|
Al Mundy | President |
Name | Role |
---|---|
Josh Avery | Treasurer |
Name | File Date |
---|---|
Annual Report | 2025-02-18 |
Annual Report | 2024-03-04 |
Annual Report | 2023-03-17 |
Annual Report | 2022-06-30 |
Principal Office Address Change | 2022-02-10 |
Registered Agent name/address change | 2022-02-10 |
Annual Report | 2021-06-22 |
Annual Report | 2020-02-13 |
Registered Agent name/address change | 2019-05-31 |
Annual Report | 2019-05-31 |
Sources: Kentucky Secretary of State