Name: | HMH EDUCATION COMPANY |
Legal type: | Foreign Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 10 Feb 1919 (106 years ago) |
Authority Date: | 10 Feb 1919 (106 years ago) |
Last Annual Report: | 12 Jun 2024 (10 months ago) |
Organization Number: | 0062906 |
Industry: | Educational Services |
Number of Employees: | Small (0-19) |
Principal Office: | 125 HIGH STREET, ATTN: KATHY RIDEOUT, BOSTON, MA 02110 |
Place of Formation: | MASSACHUSETTS |
Name | Role |
---|---|
JOSEPH ABBOTT | Vice President |
WILLIAM BAYERS | Vice President |
Name | Role |
---|---|
JOHN LYNCH, JR. | President |
Name | Role |
---|---|
KATHLEEN RIDEOUT | Officer |
Name | Role |
---|---|
JOSEPH ABBOTT | Director |
WILLIAM BAYERS | Director |
JOHN LYNCH | Director |
GEORGE H. MIFFLIN | Director |
JAMES MURRAY KAY | Director |
Name | Role |
---|---|
ALBERT H. PRATT | Incorporator |
JAMES MURRAY KAY | Incorporator |
GEORGE H. MIFFLIN | Incorporator |
ALBERT F. HOUGHTON | Incorporator |
NATHAN T. PULSIFER | Incorporator |
Name | Role |
---|---|
WILLIAM BAYERS | Secretary |
Name | Role |
---|---|
JOSEPH FLAHERTY | Treasurer |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Registered Agent |
Name | Action |
---|---|
HOUGHTON MIFFLIN HARCOURT PUBLISHING COMPANY | Old Name |
HOUGHTON MIFFLIN COMPANY | Old Name |
Name | File Date |
---|---|
Amended Cert of Authority | 2024-07-18 |
Annual Report | 2024-06-12 |
Annual Report | 2023-06-09 |
Annual Report | 2022-06-10 |
Annual Report | 2021-06-08 |
Annual Report | 2020-05-18 |
Annual Report | 2019-05-29 |
Annual Report | 2018-06-07 |
Annual Report | 2017-05-12 |
Principal Office Address Change | 2017-05-12 |
Branch | Date of Service | Fiscal Year | Cabinet | Department | Classification | Item Name | Amount |
---|---|---|---|---|---|---|---|
Executive | 2024-09-25 | 2025 | Education and Labor Cabinet | Department Of Education | Supplies | Procurement Card Purchases | 160.84 |
Sources: Kentucky Secretary of State