Search icon

CBRE HEERY, INC.

Company Details

Name: CBRE HEERY, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 10 Jan 1975 (50 years ago)
Authority Date: 10 Jan 1975 (50 years ago)
Last Annual Report: 24 May 2022 (3 years ago)
Organization Number: 0114086
Industry: Real Estate
Number of Employees: Small (0-19)
Principal Office: 3550 LENOX ROAD, SUITE 2300, ATLANTA, GA 30326
Place of Formation: GEORGIA

CFO

Name Role
Sabrina L Crawley CFO

President

Name Role
Glenn M Jardine President

Secretary

Name Role
Wade H Purcell Secretary

Director

Name Role
Fernando Gavarrete Director
David Pugh Director
WILSON L. FERGUSON Director
F. WILLIAM MITCHELL Director
GEORGE T. HEERY Director
LOUIS N. MALOOF Director
JOHN A. WURZ Director
VICTOR L. COHEN Director

Registered Agent

Name Role
C T CORPORATION SYSTEM Registered Agent

Former Company Names

Name Action
HEERY INTERNATIONAL, INC. Old Name
HEERY & HEERY, INC. Old Name
TURNER & TOWNSEND HEERY, LLC Old Name
CBRE HEERY, INC. Type Conversion

Filings

Name File Date
Principal Office Address Change 2024-06-07
Annual Report 2024-06-07
Annual Report 2023-06-16
Amended Cert of Authority 2023-06-06
Annual Report 2022-05-24
Annual Report 2021-05-25
Annual Report 2020-05-22
Principal Office Address Change 2019-06-14
Annual Report 2019-06-14
Annual Report 2018-06-14

Sources: Kentucky Secretary of State