Name: | HILLERICH & BRADSBY INTERNATIONAL CO. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 04 Feb 1972 (53 years ago) |
Organization Date: | 04 Feb 1972 (53 years ago) |
Last Annual Report: | 17 Sep 2008 (16 years ago) |
Organization Number: | 0023169 |
ZIP code: | 40232 |
City: | Louisville |
Primary County: | Jefferson County |
Principal Office: | P O BOX 35700, LOUISVILLE, KY 40232 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
JOHN A. HILLERICH, III | Registered Agent |
Name | Role |
---|---|
Cecil Barnett | Director |
Tim Younkin | Director |
JOHN A HILLERICH IV | Director |
ANDREW VARGA | Director |
Andrew Varga | Director |
Carl Cordova | Director |
John A Hillerich III | Director |
Name | Role |
---|---|
Nancy L Martin | Secretary |
Name | Role |
---|---|
Maurice W Archer Jr. | Vice President |
Name | Role |
---|---|
John A Hillerich IV | President |
Name | Role |
---|---|
ROY A LEGASPI | Treasurer |
Name | Role |
---|---|
W L Johnson Jr | Signature |
NANCY L MARTIN | Signature |
ROY A LEGASPI | Signature |
Name | Role |
---|---|
JOHN A. HILLERICH, III | Incorporator |
B. W. BECKER | Incorporator |
WILLIAM H. KAISER | Incorporator |
Name | File Date |
---|---|
Administrative Dissolution | 2009-11-03 |
Annual Report | 2008-09-17 |
Annual Report | 2007-09-10 |
Annual Report | 2006-02-09 |
Annual Report | 2005-04-05 |
Annual Report | 2003-05-12 |
Annual Report | 2002-06-14 |
Annual Report | 2000-05-01 |
Annual Report | 1999-06-01 |
Annual Report | 1998-06-01 |
Sources: Kentucky Secretary of State