Name: | LARIMER & NORTON, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 20 Sep 1954 (70 years ago) |
Organization Date: | 20 Sep 1954 (70 years ago) |
Last Annual Report: | 29 Jul 2009 (16 years ago) |
Organization Number: | 0030038 |
ZIP code: | 40232 |
City: | Louisville |
Primary County: | Jefferson County |
Principal Office: | P O BOX 35700, 800 W MAIN, LOUISVILLE, KY 40232 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
John A Hillerich IV | Director |
John A Hlillerich III | Director |
Brian Boltz | Director |
Maurice W Archer | Director |
Name | Role |
---|---|
JOHN A. HILLERICH, III | Registered Agent |
Name | Role |
---|---|
Nancy L Martin | Secretary |
Name | Role |
---|---|
John A Hillerich, IV | President |
Name | Role |
---|---|
JOHN A. HILLERICH | Incorporator |
ARTHUR B. BIRTLES | Incorporator |
EDWIN B. REICHMUTH | Incorporator |
Name | Action |
---|---|
LARIMER & NORTON, INC. | Merger |
J. F. HILLERICH & SON COMPANY | Old Name |
EMPIRE WOOD PRODUCTS CO. | Merger |
Name | File Date |
---|---|
Annual Report | 2009-07-29 |
Annual Report | 2008-01-25 |
Annual Report | 2007-09-10 |
Annual Report | 2006-03-09 |
Annual Report | 2005-03-30 |
Annual Report | 2003-05-12 |
Annual Report | 2002-05-23 |
Annual Report | 2001-04-17 |
Annual Report | 2000-05-08 |
Annual Report | 1999-04-21 |
Sources: Kentucky Secretary of State