Search icon

HIPP PROPERTY GROUP Inc

Company Details

Name: HIPP PROPERTY GROUP Inc
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 30 Oct 2017 (7 years ago)
Organization Date: 30 Oct 2017 (7 years ago)
Last Annual Report: 29 Mar 2024 (a year ago)
Organization Number: 1000991
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 42001
City: Paducah
Primary County: McCracken County
Principal Office: 1600 EAGLE COVE, PADUCAH, KY 42001
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
ENCOMPASS PLLC Registered Agent

President

Name Role
David N Guess President

Vice President

Name Role
Sandra K Guess Vice President

Director

Name Role
Sandra K Guess Director

Filings

Name File Date
Reinstatement Certificate of Existence 2024-03-29
Reinstatement 2024-03-29
Reinstatement Approval Letter UI 2024-03-29
Reinstatement Approval Letter Revenue 2024-03-29
Administrative Dissolution 2023-10-04
Annual Report 2022-06-11
Annual Report 2021-06-01
Annual Report 2020-06-29
Annual Report 2019-04-17
Principal Office Address Change 2018-06-25

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2025-02-28 2025 Justice & Public Safety Cabinet Department Of Juvenile Justice Utilities And Heating Fuels Electricity 3660.67
Executive 2025-02-05 2025 Health & Family Services Cabinet Department for Income Support Rentals Rental-Non-St Own Bld&Lnd-1099 1271.59
Executive 2025-02-05 2025 Health & Family Services Cabinet CHFS - Office Of The Secretary Rentals Rental-Non-St Own Bld&Lnd-1099 1416.93
Executive 2025-01-21 2025 Transportation Cabinet Department Of Vehicle Regulation Utilities And Heating Fuels Electricity 403.76
Executive 2025-01-17 2025 Transportation Cabinet Department Of Vehicle Regulation Utilities And Heating Fuels Electricity 287.63
Executive 2025-01-17 2025 Transportation Cabinet Department Of Vehicle Regulation Utilities And Heating Fuels Natural Gas 147.45
Executive 2025-01-16 2025 Transportation Cabinet Department Of Vehicle Regulation Utilities And Heating Fuels Natural Gas 291.12
Executive 2025-01-13 2025 Health & Family Services Cabinet Department For Public Health Utilities And Heating Fuels Electricity 415.94
Executive 2025-01-13 2025 Health & Family Services Cabinet CHFS - Office Of The Secretary Miscellaneous Services Garbage Collection-1099 Rept 91.26
Executive 2025-01-13 2025 Health & Family Services Cabinet Department For Community Based Services Miscellaneous Services Garbage Collection-1099 Rept 2166.84

Sources: Kentucky Secretary of State