Name: | HARDSCUFFLE, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 31 Dec 1975 (49 years ago) |
Organization Date: | 31 Dec 1975 (49 years ago) |
Last Annual Report: | 10 Feb 2025 (4 months ago) |
Organization Number: | 0058239 |
Industry: | Insurance Carriers |
Number of Employees: | Large (100+) |
ZIP code: | 40202 |
City: | Louisville |
Primary County: | Jefferson County |
Principal Office: | 471 WEST MAIN STREET, SUITE 500, LOUISVILLE, KY 40202 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1900000 |
Name | Role |
---|---|
Gerald W Gerichs | President |
Name | Role |
---|---|
Robert W Griffith | Secretary |
Name | Role |
---|---|
Nickolas W Kuhlman | Treasurer |
Name | Role |
---|---|
Mason Hardaway Lampton | Director |
Gerald W Gerichs | Director |
Andrew R Fellon | Director |
Stephen P. Campbell | Director |
E. Crit Luallen | Director |
DINWIDDIE LAMPTON, JR. | Director |
NANCY H. LAMPTON | Director |
MASON H. LAMPTON | Director |
Jerry E. Abramson | Director |
Dinwiddie Lampton, lll | Director |
Name | Role |
---|---|
GERALD W. GERICHS | Registered Agent |
Name | Role |
---|---|
DINWIDDIE LAMPTON, JR. | Incorporator |
Name | Role |
---|---|
Nancy Lampton | Officer |
Name | File Date |
---|---|
Annual Report | 2025-02-10 |
Annual Report | 2024-03-01 |
Annual Report | 2023-03-28 |
Annual Report | 2022-03-14 |
Annual Report | 2021-02-09 |
Sources: Kentucky Secretary of State