Name: | EDW. F. HEIMBROCK CO., INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 27 Dec 1966 (58 years ago) |
Organization Date: | 27 Dec 1966 (58 years ago) |
Last Annual Report: | 21 Apr 2025 (a month ago) |
Organization Number: | 0022402 |
Industry: | Construction Special Trade Contractors |
Number of Employees: | Medium (20-99) |
ZIP code: | 40213 |
City: | Louisville, Audubon Park, Lynnview, Poplar Hills |
Primary County: | Jefferson County |
Principal Office: | 4632 ILLINOIS AVE., LOUISVILLE, KY 40213 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
GARY T HUBBUCH | President |
Name | Role |
---|---|
CT CORPORATION SYSTEM | Registered Agent |
Name | Role |
---|---|
EDW. F. HEIMBROCK | Incorporator |
Name | Role |
---|---|
MARY C REID | Secretary |
Name | Role |
---|---|
GARY T HUBBUCH | Director |
MARY C REID | Director |
ROBERT W SMITH | Director |
KALEB J HUBBUCH | Director |
ERIK T HUBBUCH | Director |
Name | Role |
---|---|
GARY T HUBBUCH | Treasurer |
Name | Status | Expiration Date |
---|---|---|
H. BERGER & SON | Active | 2028-06-20 |
HEIMBROCK | Active | 2028-06-20 |
Name | File Date |
---|---|
Annual Report | 2025-04-21 |
Registered Agent name/address change | 2024-05-31 |
Annual Report | 2024-05-29 |
Annual Report | 2023-06-20 |
Name Renewal | 2023-06-20 |
Sources: Kentucky Secretary of State