Search icon

HILLERICH & BRADSBY CO.

Headquarter

Company Details

Name: HILLERICH & BRADSBY CO.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 20 Jul 1911 (114 years ago)
Organization Date: 20 Jul 1911 (114 years ago)
Last Annual Report: 05 Feb 2025 (2 months ago)
Organization Number: 0023167
Industry: Lumber and Wood Products, except Furniture
Number of Employees: Large (100+)
ZIP code: 40202
City: Louisville
Primary County: Jefferson County
Principal Office: 800 W MAIN STREET, LOUISVILLE, KY 40202
Place of Formation: KENTUCKY
Authorized Shares: 1000000

Links between entities

Type Company Name Company Number State
Headquarter of HILLERICH & BRADSBY CO., MISSISSIPPI 973778 MISSISSIPPI
Headquarter of HILLERICH & BRADSBY CO., MINNESOTA 65bcbbf7-b6d4-e011-a886-001ec94ffe7f MINNESOTA
Headquarter of HILLERICH & BRADSBY CO., RHODE ISLAND 000555419 RHODE ISLAND
Headquarter of HILLERICH & BRADSBY CO., NEW YORK 3855953 NEW YORK
Headquarter of HILLERICH & BRADSBY CO., NEW YORK 1835538 NEW YORK
Headquarter of HILLERICH & BRADSBY CO., COLORADO 19961075472 COLORADO
Headquarter of HILLERICH & BRADSBY CO., CONNECTICUT 1019623 CONNECTICUT
Headquarter of HILLERICH & BRADSBY CO., ILLINOIS CORP_57885297 ILLINOIS
Headquarter of HILLERICH & BRADSBY CO., FLORIDA F94000002880 FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
HILLERICH & BRADSBY CO. STEELWORKERS DEFINED CONTRIBUTION PLAN 2023 610225940 2024-07-25 HILLERICH & BRADSBY CO. 55
File View Page
Three-digit plan number (PN) 007
Effective date of plan 2003-01-01
Business code 321900
Sponsor’s telephone number 5025855226
Plan sponsor’s address 800 W. MAIN ST., LOUISVILLE, KY, 40202
HILLERICH & BRADSBY CO. PENSION AGREEMENT 2023 610225940 2025-01-03 HILLERICH & BRADSBY CO. 65
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1956-03-01
Business code 339900
Sponsor’s telephone number 5025855226
Plan sponsor’s address 800 WEST MAIN STREET, LOUISVILLE, KY, 402022620

Signature of

Role Plan administrator
Date 2025-01-03
Name of individual signing RICK POFF
Valid signature Filed with authorized/valid electronic signature
HILLERICH & BRADSBY CO. PENSION AGREEMENT 2022 610225940 2024-02-12 HILLERICH & BRADSBY CO. 71
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1956-03-01
Business code 339900
Sponsor’s telephone number 5025855226
Plan sponsor’s address 800 WEST MAIN STREET, LOUISVILLE, KY, 402022620

Signature of

Role Plan administrator
Date 2024-02-12
Name of individual signing RICK POFF
Valid signature Filed with authorized/valid electronic signature
HILLERICH & BRADSBY CO. PENSION AGREEMENT 2021 610225940 2022-10-19 HILLERICH & BRADSBY CO. 75
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1956-03-01
Business code 339900
Sponsor’s telephone number 5025855226
Plan sponsor’s address 800 WEST MAIN STREET, LOUISVILLE, KY, 402022620

Signature of

Role Plan administrator
Date 2022-10-19
Name of individual signing RICK POFF
Valid signature Filed with authorized/valid electronic signature
HILLERICH & BRADSBY CO. PENSION AGREEMENT 2020 610225940 2022-02-28 HILLERICH & BRADSBY CO. 87
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1956-03-01
Business code 339900
Sponsor’s telephone number 5025855226
Plan sponsor’s address 800 WEST MAIN STREET, LOUISVILLE, KY, 402022620

Signature of

Role Plan administrator
Date 2022-02-28
Name of individual signing RICK POFF
Valid signature Filed with authorized/valid electronic signature
HILLERICH & BRADSBY CO. PENSION AGREEMENT 2019 610225940 2020-12-09 HILLERICH & BRADSBY CO. 92
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1956-03-01
Business code 339900
Sponsor’s telephone number 5025855226
Plan sponsor’s address 800 WEST MAIN STREET, LOUISVILLE, KY, 402022620

Signature of

Role Plan administrator
Date 2020-12-09
Name of individual signing RICK POFF
Valid signature Filed with authorized/valid electronic signature
HILLERICH & BRADSBY CO. STEELWORKERS DEFINED CONTRIBUTION PLAN 2018 610225940 2019-09-27 HILLERICH & BRADSBY CO. 75
File View Page
Three-digit plan number (PN) 007
Effective date of plan 2003-01-01
Business code 321900
Sponsor’s telephone number 5025855226
Plan sponsor’s mailing address 800 W. MAIN ST., LOUISVILLE, KY, 40202
Plan sponsor’s address 800 WEST MAIN STREET, LOUISVILLE, KY, 40202

Number of participants as of the end of the plan year

Active participants 44
Other retired or separated participants entitled to future benefits 30
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 1
Number of participants with account balances as of the end of the plan year 75
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 1
HILLERICH & BRADSBY CO. THRIFT PLAN 2018 610225940 2019-09-16 HILLERICH & BRADSBY CO. 206
File View Page
Three-digit plan number (PN) 005
Effective date of plan 1987-07-01
Business code 339900
Sponsor’s telephone number 5025855226
Plan sponsor’s mailing address 800 WEST MAIN STREET, LOUISVILLE, KY, 40202
Plan sponsor’s address 800 WEST MAIN STREET, LOUISVILLE, KY, 40202

Number of participants as of the end of the plan year

Active participants 100
Other retired or separated participants entitled to future benefits 98
Number of participants with account balances as of the end of the plan year 188
HILLERICH & BRADSBY CO. THRIFT PLAN 2017 610225940 2018-10-15 HILLERICH & BRADSBY CO. 189
Three-digit plan number (PN) 005
Effective date of plan 1987-07-01
Business code 339900
Sponsor’s telephone number 5025855226
Plan sponsor’s mailing address P.O. BOX 35700, LOUISVILLE, KY, 402325700
Plan sponsor’s address 800 WEST MAIN STREET, LOUISVILLE, KY, 40202

Number of participants as of the end of the plan year

Active participants 96
Other retired or separated participants entitled to future benefits 99
Number of participants with account balances as of the end of the plan year 153
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0
HILLERICH & BRADSBY CO. THRIFT PLAN 2017 610225940 2019-01-17 HILLERICH & BRADSBY CO. 189
File View Page
Three-digit plan number (PN) 005
Effective date of plan 1987-07-01
Business code 339900
Sponsor’s telephone number 5025855226
Plan sponsor’s mailing address P.O. BOX 35700, LOUISVILLE, KY, 402325700
Plan sponsor’s address 800 WEST MAIN STREET, LOUISVILLE, KY, 40202

Number of participants as of the end of the plan year

Active participants 97
Other retired or separated participants entitled to future benefits 96
Number of participants with account balances as of the end of the plan year 153
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0
File https://efast2-filings-public.s3.amazonaws.com/prd/2018/10/15/20181015163353P030247346711001.pdf
Three-digit plan number (PN) 007
Effective date of plan 2003-01-01
Business code 321900
Sponsor’s telephone number 5025855226
Plan sponsor’s mailing address P.O. BOX 35700, LOUISVILLE, KY, 402325700
Plan sponsor’s address 800 WEST MAIN STREET, LOUISVILLE, KY, 40202

Number of participants as of the end of the plan year

Active participants 46
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 26
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 67
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 3
File https://efast2-filings-public.s3.amazonaws.com/prd/2018/07/05/20180705144743P030040361047001.pdf
Three-digit plan number (PN) 012
Effective date of plan 1966-03-01
Business code 339900
Sponsor’s telephone number 5025855226
Plan sponsor’s address 800 WEST MAIN STREET, LOUISVILLE, KY, 402022620

Signature of

Role Plan administrator
Date 2018-06-28
Name of individual signing RICK POFF
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2018-07-05
Name of individual signing CHRISTOPHER GREEN
Valid signature Filed with authorized/valid electronic signature
Three-digit plan number (PN) 005
Effective date of plan 1987-07-01
Business code 339900
Sponsor’s telephone number 5025855226
Plan sponsor’s mailing address P.O. BOX 35700, LOUISVILLE, KY, 402325700
Plan sponsor’s address 800 WEST MAIN STREET, LOUISVILLE, KY, 40202

Number of participants as of the end of the plan year

Active participants 92
Other retired or separated participants entitled to future benefits 90
Number of participants with account balances as of the end of the plan year 157
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0
File https://efast2-filings-public.s3.amazonaws.com/prd/2017/10/12/20171012150818P040198984455003.pdf
Three-digit plan number (PN) 007
Effective date of plan 2003-01-01
Business code 321900
Sponsor’s telephone number 5025855226
Plan sponsor’s mailing address P.O. BOX 35700, LOUISVILLE, KY, 402325700
Plan sponsor’s address 800 WEST MAIN STREET, LOUISVILLE, KY, 40202

Number of participants as of the end of the plan year

Active participants 49
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 20
Number of participants with account balances as of the end of the plan year 69
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 5
File https://efast2-filings-public.s3.amazonaws.com/prd/2018/02/20/20180220093528P030096398577001.pdf
Three-digit plan number (PN) 005
Effective date of plan 1987-07-01
Business code 339900
Sponsor’s telephone number 5025855226
Plan sponsor’s mailing address P.O. BOX 35700, LOUISVILLE, KY, 402325700
Plan sponsor’s address 800 WEST MAIN STREET, LOUISVILLE, KY, 40202

Number of participants as of the end of the plan year

Active participants 92
Other retired or separated participants entitled to future benefits 90
Number of participants with account balances as of the end of the plan year 157
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0
File https://efast2-filings-public.s3.amazonaws.com/prd/2016/10/14/20161014151022P030017833965001.pdf
Three-digit plan number (PN) 005
Effective date of plan 1987-07-01
Business code 339900
Sponsor’s telephone number 5025855226
Plan sponsor’s mailing address P.O. BOX 35700, LOUISVILLE, KY, 402325700
Plan sponsor’s address 800 WEST MAIN STREET, LOUISVILLE, KY, 40202

Number of participants as of the end of the plan year

Active participants 89
Retired or separated participants receiving benefits 5
Other retired or separated participants entitled to future benefits 102
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 1
Number of participants with account balances as of the end of the plan year 170
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2016-10-14
Name of individual signing LAUREN PILE
Valid signature Filed with authorized/valid electronic signature
File https://efast2-filings-public.s3.amazonaws.com/prd/2016/10/14/20161014132550P030028169201001.pdf
Three-digit plan number (PN) 007
Effective date of plan 2003-01-01
Business code 321900
Sponsor’s telephone number 5025855226
Plan sponsor’s mailing address P.O. BOX 35700, LOUISVILLE, KY, 402325700
Plan sponsor’s address 800 WEST MAIN STREET, LOUISVILLE, KY, 40202

Number of participants as of the end of the plan year

Active participants 51
Other retired or separated participants entitled to future benefits 17
Number of participants with account balances as of the end of the plan year 68
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 3

Signature of

Role Plan administrator
Date 2016-10-14
Name of individual signing LAUREN PILE
Valid signature Filed with authorized/valid electronic signature
File https://efast2-filings-public.s3.amazonaws.com/prd/2016/04/07/20160407140847P040025900381001.pdf
Three-digit plan number (PN) 005
Effective date of plan 1987-07-01
Business code 339900
Sponsor’s telephone number 5025855226
Plan sponsor’s mailing address P.O. BOX 35700, LOUISVILLE, KY, 402325700
Plan sponsor’s address 800 WEST MAIN STREET, LOUISVILLE, KY, 40202

Number of participants as of the end of the plan year

Active participants 136
Retired or separated participants receiving benefits 7
Other retired or separated participants entitled to future benefits 101
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 1
Number of participants with account balances as of the end of the plan year 205

Signature of

Role Plan administrator
Date 2016-04-07
Name of individual signing LAUREN PILE
Valid signature Filed with authorized/valid electronic signature
File https://efast2-filings-public.s3.amazonaws.com/prd/2016/04/07/20160407115220P030029036743001.pdf
Three-digit plan number (PN) 007
Effective date of plan 2003-01-01
Business code 321900
Sponsor’s telephone number 5025855226
Plan sponsor’s mailing address P.O. BOX 35700, LOUISVILLE, KY, 402325700
Plan sponsor’s address 800 WEST MAIN STREET, LOUISVILLE, KY, 40202

Number of participants as of the end of the plan year

Active participants 54
Other retired or separated participants entitled to future benefits 16
Number of participants with account balances as of the end of the plan year 70
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 3

Signature of

Role Plan administrator
Date 2016-04-07
Name of individual signing LAUREN PILE
Valid signature Filed with authorized/valid electronic signature
File https://efast2-filings-public.s3.amazonaws.com/prd/2012/02/28/20120228080936P040042393649001.pdf
Three-digit plan number (PN) 007
Effective date of plan 2003-01-01
Business code 321900
Sponsor’s telephone number 5025855226
Plan sponsor’s address 800 WEST MAIN STREET, LOUISVILLE, KY, 40202

Plan administrator’s name and address

Administrator’s EIN 610225940
Plan administrator’s name HILLERICH & BRADSBY CO.
Plan administrator’s address 800 WEST MAIN STREET, LOUISVILLE, KY, 40202
Administrator’s telephone number 5025855226

Signature of

Role Plan administrator
Date 2012-02-28
Name of individual signing KELLI PENN
Valid signature Filed with authorized/valid electronic signature
File https://efast2-filings-public.s3.amazonaws.com/prd/2011/03/25/20110325082752P030146114896001.pdf
Three-digit plan number (PN) 006
Effective date of plan 1991-07-01
Business code 339900
Sponsor’s telephone number 5025887250
Plan sponsor’s address 800 WEST MAIN STREET, LOUISVILLE, KY, 40202

Plan administrator’s name and address

Administrator’s EIN 610225940
Plan administrator’s name HILLERICH & BRADSBY CO.
Plan administrator’s address 800 WEST MAIN STREET, LOUISVILLE, KY, 40202
Administrator’s telephone number 5025887250

Signature of

Role Plan administrator
Date 2011-03-25
Name of individual signing KELLI PENN
Valid signature Filed with authorized/valid electronic signature
File https://efast2-filings-public.s3.amazonaws.com/prd/2011/03/29/20110329100424P040155345424001.pdf
Three-digit plan number (PN) 007
Effective date of plan 2003-01-01
Business code 339900
Sponsor’s telephone number 5025855226
Plan sponsor’s address 800 WEST MAIN STREET, LOUISVILLE, KY, 40202

Plan administrator’s name and address

Administrator’s EIN 610225940
Plan administrator’s name HILLERICH & BRADSBY CO.
Plan administrator’s address 800 WEST MAIN STREET, LOUISVILLE, KY, 40202
Administrator’s telephone number 5025855226

Signature of

Role Plan administrator
Date 2011-03-29
Name of individual signing KELLI PENN
Valid signature Filed with authorized/valid electronic signature

Director

Name Role
John A Hillerich IV Director
John A Hlillerich III Director
Brian Boltz Director
Maurice W Archer Director

Secretary

Name Role
Nancy L Martin Secretary

President

Name Role
John A Hillerich, IV President

Incorporator

Name Role
JOHN A. HILLERICH Incorporator
ARTHUR B. BIRTLES Incorporator
EDWIN B. REICHMUTH Incorporator

Registered Agent

Name Role
NATIONAL REGISTERED AGENTS, INC. Registered Agent

Former Company Names

Name Action
LARIMER & NORTON, INC. Merger
J. F. HILLERICH & SON COMPANY Old Name
EMPIRE WOOD PRODUCTS CO. Merger

Assumed Names

Name Status Expiration Date
BIONIC GLOVE TECHNOLOGY Active 2026-10-04
THE SKY BOX Active 2026-10-04
LOUISVILLE SLUGGER MUSEUM & FACTORY Active 2026-10-04
LARIMER & NORTON, INC. Inactive 2014-12-28

Filings

Name File Date
Annual Report 2025-02-05
Annual Report 2024-03-25
Annual Report 2023-05-19
Annual Report 2022-04-05
Certificate of Assumed Name 2021-10-04
Certificate of Assumed Name 2021-10-04
Certificate of Assumed Name 2021-10-04
Certificate of Assumed Name 2021-10-04
Annual Report 2021-05-07
Annual Report 2020-06-30

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD N0024410P1787 2010-09-26 2010-10-15 2010-10-15
Unique Award Key CONT_AWD_N0024410P1787_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Description

Title NRD ST.LOUIS SLUGGER BATS
NAICS Code 339920: SPORTING AND ATHLETIC GOODS MANUFACTURING
Product and Service Codes 7810: ATHLETIC AND SPORTING EQUIPMENT

Recipient Details

Recipient HILLERICH & BRADSBY CO.
UEI MN5PFANJFE47
Legacy DUNS 006375505
Recipient Address 800 W MAIN ST, LOUISVILLE, 402022620, UNITED STATES
PO AWARD AG5680P331007CC 2009-10-07 2009-10-14 2009-10-14
Unique Award Key CONT_AWD_AG5680P331007CC_12C2_-NONE-_-NONE-
Awarding Agency Department of Agriculture
Link View Page

Description

Title MAPLE AND ASH BATS FOR RESEARCH
NAICS Code 339920: SPORTING AND ATHLETIC GOODS MANUFACTURING
Product and Service Codes 7810: ATHLETIC AND SPORTING EQUIPMENT

Recipient Details

Recipient HILLERICH & BRADSBY CO.
UEI MN5PFANJFE47
Legacy DUNS 006375505
Recipient Address 800 W MAIN ST, LOUISVILLE, 402022620, UNITED STATES
PURCHASE ORDER AWARD W9124D08P1070 2008-09-30 2008-11-07 2008-11-07
Unique Award Key CONT_AWD_W9124D08P1070_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 3932.00
Current Award Amount 3932.00
Potential Award Amount 3932.00

Description

Title BAT, PERSONALIZED BASEBALL
NAICS Code 339920: SPORTING AND ATHLETIC GOODS MANUFACTURING
Product and Service Codes 7810: ATHLETIC AND SPORTING EQUIPMENT

Recipient Details

Recipient HILLERICH & BRADSBY CO.
UEI MN5PFANJFE47
Legacy DUNS 006375505
Recipient Address 800 W MAIN ST, LOUISVILLE, JEFFERSON, KENTUCKY, 402022620, UNITED STATES
PO AWARD V603PROSFY08006375505 2008-02-04 2008-09-23 2008-09-23
Unique Award Key CONT_AWD_V603PROSFY08006375505_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title PROSTHETICS EXPRESS REPORT FY 08
NAICS Code 423450: MEDICAL, DENTAL, AND HOSPITAL EQUIPMENT AND SUPPLIES MERCHANT WHOLESALERS
Product and Service Codes 6530: HOSP FURNITURE,EQ,UTENSILS & SUP

Recipient Details

Recipient HILLERICH & BRADSBY CO.
UEI MN5PFANJFE47
Legacy DUNS 006375505
Recipient Address 800 W MAIN ST, LOUISVILLE, 402022620, UNITED STATES

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
115940868 0452110 1992-02-06 7080 INDUSTRIAL RD, FLORENCE, KY, 41042
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1992-05-13
Case Closed 1994-03-04

Related Activity

Type Complaint
Activity Nr 73104358
Health Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100095 B01
Issuance Date 1992-07-31
Abatement Due Date 1993-01-20
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 6
Related Event Code (REC) Complaint
Gravity 04
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100095 J02
Issuance Date 1992-07-31
Abatement Due Date 1992-08-12
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Complaint
Gravity 00
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100095 D01
Issuance Date 1992-07-31
Abatement Due Date 1992-09-16
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 6
Related Event Code (REC) Complaint
Gravity 04
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100095 K01
Issuance Date 1992-07-31
Abatement Due Date 1992-09-16
Nr Instances 1
Nr Exposed 6
Related Event Code (REC) Complaint
Gravity 00
Citation ID 01002C
Citaton Type Serious
Standard Cited 19100095 L01
Issuance Date 1992-07-31
Abatement Due Date 1992-09-16
Nr Instances 1
Nr Exposed 6
Related Event Code (REC) Complaint
Gravity 00

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3699427205 2020-04-27 0457 PPP 800 MAIN ST, LOUISVILLE, KY, 40202-2620
Loan Status Date 2021-07-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1668600
Loan Approval Amount (current) 1668600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27569
Servicing Lender Name Stock Yards Bank & Trust Company
Servicing Lender Address 1040 E Main St, LOUISVILLE, KY, 40206-1856
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LOUISVILLE, JEFFERSON, KY, 40202-2620
Project Congressional District KY-03
Number of Employees 198
NAICS code 423910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 27569
Originating Lender Name Stock Yards Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1687114.6
Forgiveness Paid Date 2021-06-16

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
GIA/BSSC Inactive 24.41 $0 $25,000 0 0 2014-03-26 Final

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0500015 Trademark 2005-01-10 settled
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2005-01-10
Termination Date 2005-05-02
Date Issue Joined 2005-02-18
Section 1051
Status Terminated

Parties

Name HILLERICH & BRADSBY CO.
Role Plaintiff
Name GROVER PRODUCTS CO.
Role Defendant
0500428 Antitrust 2005-07-26 voluntarily
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2005-07-26
Termination Date 2005-08-25
Section 0001
Status Terminated

Parties

Name HILLERICH & BRADSBY CO.
Role Plaintiff
Name UNITED STATES GOLF ASSOCIATION
Role Defendant
0400368 Other Contract Actions 2004-08-02 settled
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 155000
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 5
Filing Date 2004-08-02
Termination Date 2005-10-11
Date Issue Joined 2005-05-20
Section 1332
Sub Section BC
Status Terminated

Parties

Name HILLERICH & BRADSBY CO.
Role Plaintiff
Name COMPOSITE DESIGN SERVICES, LLC
Role Defendant
0500533 Insurance 2005-09-19 other
Circuit Sixth Circuit
Origin transferred from another district(pursuant to 28 USC 1404)
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2005-09-19
Termination Date 2007-04-25
Date Issue Joined 2005-10-14
Pretrial Conference Date 2006-12-21
Section 1332
Sub Section IN
Status Terminated

Parties

Name TRAVELERS PROPERTY CASUALTY CO
Role Plaintiff
Name HILLERICH & BRADSBY CO.
Role Defendant
0500697 Other Contract Actions 2005-10-21 settled
Circuit Sixth Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2005-10-21
Termination Date 2007-02-23
Date Issue Joined 2005-10-21
Pretrial Conference Date 2007-01-26
Section 1332
Sub Section OC
Status Terminated

Parties

Name HILLERICH & BRADSBY CO.
Role Plaintiff
Name TRAVELERS PROPERTY CASUALTY CO
Role Defendant
0500533 Insurance 2007-11-08 other
Circuit Sixth Circuit
Origin reinstated/reopened (previously opened and closed, reopened for additional action)
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment monetary award only
Judgement defendant
Arbitration On Termination Missing
Office 3
Filing Date 2007-11-08
Termination Date 2009-02-10
Date Issue Joined 2007-11-08
Section 1332
Sub Section IN
Status Terminated

Parties

Name TRAVELERS PROPERTY CASU,
Role Plaintiff
Name HILLERICH & BRADSBY CO.
Role Defendant
0800654 Patent 2008-12-12 consent
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement plaintiff
Arbitration On Termination Missing
Office 3
Filing Date 2008-12-12
Termination Date 2009-06-01
Section 0145
Status Terminated

Parties

Name HILLERICH & BRADSBY CO.
Role Plaintiff
Name KELLEY DIRECT, INC.,
Role Defendant
0700591 Patent 2007-10-26 settled
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2007-10-26
Termination Date 2008-07-02
Date Issue Joined 2008-01-10
Section 0145
Status Terminated

Parties

Name HILLERICH & BRADSBY CO.
Role Plaintiff
Name PRO SPORTS, INC.
Role Defendant
1100422 Employee Retirement Income Security Act (ERISA) 2011-07-29 settled
Circuit Sixth Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2011-07-29
Termination Date 2012-06-29
Date Issue Joined 2011-11-23
Section 1441
Sub Section LM
Status Terminated

Parties

Name HYDE
Role Plaintiff
Name HILLERICH & BRADSBY CO.
Role Defendant
1300677 Other Fraud 2013-07-02 settled
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2013-07-02
Termination Date 2015-10-28
Date Issue Joined 2013-08-21
Section 1331
Status Terminated

Parties

Name HILLERICH & BRADSBY CO.
Role Plaintiff
Name GIBSON,
Role Defendant
1300978 Other Contract Actions 2013-10-11 settled
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2013-10-11
Termination Date 2016-08-29
Date Issue Joined 2013-11-11
Section 1441
Sub Section PR
Status Terminated

Parties

Name HILLERICH & BRADSBY CO.
Role Plaintiff
Name CHARLES PRODUCTS, INC
Role Defendant

Sources: Kentucky Secretary of State