Search icon

HLPM, INC.

Company Details

Name: HLPM, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 06 May 1976 (49 years ago)
Organization Date: 06 May 1976 (49 years ago)
Last Annual Report: 21 Jun 2006 (19 years ago)
Organization Number: 0069458
ZIP code: 40299
City: Louisville, Jeffersontown
Primary County: Jefferson County
Principal Office: 9720 BUNSEN PARKWAY, LOUISVILLE, KY 40299
Place of Formation: KENTUCKY
Authorized Shares: 5060

President

Name Role
Robert W Fletcher President

Vice President

Name Role
Sheila A Vanmeter Vice President

Secretary

Name Role
Sheila A Vanmeter Secretary

Treasurer

Name Role
Sheila A Vanmeter Treasurer

Director

Name Role
Robert W Fletcher Director
Sheila A Vanmeter Director
W. B. DABNEY Director
R. FLETCHER Director
K. W. MOORE Director
A. L. EARLY, JR. Director
J. C. STONE, III Director
R. FLETHCER Director

Incorporator

Name Role
JAMES S. WELCH Incorporator

Registered Agent

Name Role
ROBIN L. FLETCHER Registered Agent

Former Company Names

Name Action
HILLIARD-LYONS PATENT MANAGEMENT, INC. Old Name

Filings

Name File Date
Administrative Dissolution 2007-11-01
Annual Report 2006-06-21
Statement of Change 2005-05-04
Annual Report 2005-04-07
Annual Report 2003-07-16
Annual Report 2002-09-05
Annual Report 2001-08-02
Annual Report 2000-07-20
Statement of Change 2000-06-16
Annual Report 1999-07-19

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9000304 Bankruptcy Withdrawal 28 USC 157 1990-05-02 lack of jurisdiction
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction federal question
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 1990-05-02
Termination Date 1993-08-13
Date Issue Joined 1990-06-02
Pretrial Conference Date 1993-07-30

Parties

Name IN RE
Role Plaintiff
Name HLPM, INC.
Role Defendant
9400711 Bankruptcy Appeals Rule 28 USC 158 1994-12-13 other
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 1994-12-13
Termination Date 1996-06-07
Section 0158

Parties

Name HLPM, INC.
Role Plaintiff
Name HILLARD LYONS, INC.
Role Defendant

Sources: Kentucky Secretary of State