Search icon

HOPS OF THE OHIO VALLEY, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: HOPS OF THE OHIO VALLEY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HOPS OF THE OHIO VALLEY, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 13 Nov 1995 (29 years ago)
Date of dissolution: 19 May 2005 (20 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 19 May 2005 (20 years ago)
Document Number: P95000086645
FEI/EIN Number 593358901

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: HANCOCK @ WASHINGTON, MADISON, GA, 30650
Mail Address: HANCOCK @ WASHINGTON, MADISON, GA, 30650
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of HOPS OF THE OHIO VALLEY, INC., KENTUCKY 0411508 KENTUCKY

Key Officers & Management

Name Role Address
BLOCHER MITCHELL S President HANCOCK AT WASHINGTON, MADISON, GA, 30650
CORPORATION SERVICE COMPANY Agent -
LIGON TIMOTHY R Vice President HANCOCK AT WASHINGTON, MADISON, GA, 30650
LIGON TIMOTHY R Treasurer HANCOCK AT WASHINGTON, MADISON, GA, 30650
WILLIAMS PERCY Secretary HANCOCK AT WASHINGTON, MADISON, GA, 30650

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2005-05-19 - -
CHANGE OF PRINCIPAL ADDRESS 2003-05-28 HANCOCK @ WASHINGTON, MADISON, GA 30650 -
CHANGE OF MAILING ADDRESS 2003-05-28 HANCOCK @ WASHINGTON, MADISON, GA 30650 -
REGISTERED AGENT NAME CHANGED 1998-01-22 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 1998-01-22 1201 HAYS STREET, TALLAHASSEE, FL 32301 -
NAME CHANGE AMENDMENT 1996-01-12 HOPS OF THE OHIO VALLEY, INC. -

Documents

Name Date
Voluntary Dissolution 2005-05-19
ANNUAL REPORT 2004-05-05
ANNUAL REPORT 2003-05-28
ANNUAL REPORT 2002-04-24
ANNUAL REPORT 2001-02-01
ANNUAL REPORT 2000-03-30
ANNUAL REPORT 1999-03-16
ANNUAL REPORT 1998-05-15
Reg. Agent Change 1998-01-22
ANNUAL REPORT 1997-05-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State