Search icon

HILL-ROM COMPANY, INC.

Company Details

Name: HILL-ROM COMPANY, INC.
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 17 Mar 1986 (39 years ago)
Authority Date: 17 Mar 1986 (39 years ago)
Last Annual Report: 25 Jun 2024 (10 months ago)
Organization Number: 0212898
Industry: Miscellaneous Retail
Number of Employees: Medium (20-99)
Principal Office: One Baxter Parkway, Deerfield, IL 60015
Place of Formation: INDIANA

Vice President

Name Role
David Bailey Vice President
James Borzi Vice President
Charles Chen Vice President
Christopher M. Jones Vice President
Jr. Michael A. Cascella Vice President
Jon Rushford Vice President
Kelli Carney Vice President
Brian Stevens Vice President
Bernard Heine Vice President
Mary Smith Vice President

Treasurer

Name Role
Karen L. Leets Treasurer

Officer

Name Role
Sarah Padgitt Officer
Kimberly Olson Officer
Ethan Berghoff Officer

Secretary

Name Role
Ellen K. Bradford Secretary

Director

Name Role
DANIEL A. HILLENBRAND Director
RONALD J. TOPPER Director
L. LEO BURCH Director
Reazur Rasul Director
Joel T. Grade Director
David S. Rosenbloom Director
W. AUGUST HILLENBRAND Director
LONNIE M. SMITH Director

Registered Agent

Name Role
C T CORPORATION SYSTEM Registered Agent

President

Name Role
Reaz Rasul President

Incorporator

Name Role
F. KRISTEN KOEPCKE Incorporator

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Professional Licensing 169636 Home Medical Equipment and Services Provider Surrendered 2023-12-14 - - 2026-09-30 857 Kentucky St, Ste B, Shelbyville, KY 40065
Department of Professional Licensing 286701 Home Medical Equipment and Services Provider Active 2023-12-14 - - 2025-09-30 -
Department of Professional Licensing 172014 Home Medical Equipment and Services Provider Surrendered 2017-02-15 - - 2022-08-25 9430 Enterprise Drive, Mokena, IL 60448
Department of Professional Licensing 170103 Home Medical Equipment and Services Provider Expired 2012-12-14 - - 2014-08-01 1069 State Road 46 E, Batesville, IN 47006
Department of Professional Licensing 169635 Home Medical Equipment and Services Provider Expired 2012-10-10 - - 2015-03-31 3457 Lovelaceville Rd, Paducah, KY 42001
Department of Professional Licensing 169638 Home Medical Equipment and Services Provider Expired 2012-10-10 - - 2018-09-30 8500 West 185th St, Unit D & C, Tinley Park, IL 60487
Department of Professional Licensing 169637 Home Medical Equipment and Services Provider Expired 2012-10-10 - - 2013-09-30 975 Floyd Dr, Ste 100, Lexington, KY 40505

Former Company Names

Name Action
SSI MEDICAL SERVICES, INC. Old Name

Assumed Names

Name Status Expiration Date
TRUMPF MEDICAL Inactive 2022-05-10

Filings

Name File Date
Annual Report 2024-06-25
Principal Office Address Change 2023-04-05
Annual Report 2023-04-05
Annual Report 2022-05-12
Annual Report 2021-06-03
Annual Report 2020-06-10
Annual Report 2019-05-13
Principal Office Address Change 2018-05-08
Annual Report 2018-05-08
Annual Report 2017-05-25

Contracts

Branch Contract Id Procurement Type Begin Date End Date Amount
Executive 2200001059 Standard Goods and Services - - 1682
Department Behavioral Health, Developmental & Intellectual Disabilities
Category (470) HOSPITAL HANDICAP AND RELATED SPECIALIZED EQUIPMENT AND SUPP
Authorization Small Purchase-Goods and Services
Executive 2400002807 Standard Goods and Services - - 1205.4
Department Behavioral Health, Developmental & Intellectual Disabilities
Category (470) HOSPITAL HANDICAP AND RELATED SPECIALIZED EQUIPMENT AND SUPP

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2025-02-13 2025 Cabinet of the General Government Department Of Veterans Affairs Supplies Janitorial & Mainten Supplies 884.92
Executive 2025-01-10 2025 Cabinet of the General Government Department Of Veterans Affairs Supplies Janitorial & Mainten Supplies 884.92
Executive 2024-12-12 2025 Cabinet of the General Government Department Of Veterans Affairs Supplies Janitorial & Mainten Supplies 884.92
Executive 2024-11-13 2025 Cabinet of the General Government Department Of Veterans Affairs Maintenance And Repairs Maint Of Equipment-1099 Rept 884.92
Executive 2024-10-22 2025 Cabinet of the General Government Department Of Veterans Affairs Supplies Janitorial & Mainten Supplies 884.92
Executive 2024-08-21 2025 Cabinet of the General Government Department Of Veterans Affairs Supplies Mech Maint Materials & Suppls 2364
Executive 2023-09-27 2024 Cabinet of the General Government Department Of Veterans Affairs Supplies Mech Maint Materials & Suppls 121.33
Executive 2023-09-25 2024 Cabinet of the General Government Department Of Veterans Affairs Supplies Mech Maint Materials & Suppls 1717.16

Sources: Kentucky Secretary of State