Search icon

THE HEWITT GROUP, INC.

Headquarter

Company Details

Name: THE HEWITT GROUP, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 22 Oct 1981 (43 years ago)
Organization Date: 22 Oct 1981 (43 years ago)
Last Annual Report: 03 Feb 2025 (2 months ago)
Organization Number: 0160985
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
Principal Office: 780 FIFTH AVENUE SOUTH, SUITE 200, NAPLES, FL 34102
Place of Formation: KENTUCKY
Authorized Shares: 2000

Links between entities

Type Company Name Company Number State
Headquarter of THE HEWITT GROUP, INC., FLORIDA F20000005331 FLORIDA

Incorporator

Name Role
JOSEPH E. ADAMS Incorporator
W. THOMAS HEWITT Incorporator
JOANN ADAMS Incorporator

Director

Name Role
W. THOMAS HEWITT Director
William thomas HEWITT Director
NANCY M. HEWITT Director
JOANN ADAMS Director
JOSEPH E. ADAMS Director

President

Name Role
WILLIAM t HEWITT President

Registered Agent

Name Role
JOHN T. MCGARVEY Registered Agent

Former Company Names

Name Action
CHEMICAL PURCHASING RESEARCH, INC. Old Name

Assumed Names

Name Status Expiration Date
THE HEWITT GROUP Inactive 2013-07-15

Filings

Name File Date
Annual Report 2025-02-03
Annual Report 2025-02-03
Annual Report 2025-02-03
Annual Report 2025-02-03
Annual Report 2024-03-06
Annual Report 2023-03-02
Annual Report 2022-03-18
Registered Agent name/address change 2021-10-05
Sixty Day Notice Return 2021-09-22
Annual Report Amendment 2021-09-01

Sources: Kentucky Secretary of State