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 |
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 |
Name | Role |
---|---|
Karen L. Leets | Treasurer |
Name | Role |
---|---|
Sarah Padgitt | Officer |
Kimberly Olson | Officer |
Ethan Berghoff | Officer |
Name | Role |
---|---|
Ellen K. Bradford | Secretary |
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 |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Registered Agent |
Name | Role |
---|---|
Reaz Rasul | President |
Name | Role |
---|---|
F. KRISTEN KOEPCKE | Incorporator |
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 |
Name | Action |
---|---|
SSI MEDICAL SERVICES, INC. | Old Name |
Name | Status | Expiration Date |
---|---|---|
TRUMPF MEDICAL | Inactive | 2022-05-10 |
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 |
Branch | Contract Id | Procurement Type | Begin Date | End Date | Amount | |||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Executive | 2200001059 | Standard Goods and Services | - | - | 1682 | |||||||
|
||||||||||||
Executive | 2400002807 | Standard Goods and Services | - | - | 1205.4 | |||||||
|
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