Search icon

GRIFFITH, DELANEY, HILLMAN & LETT, C.P.A., P.S.C.

Company Details

Name: GRIFFITH, DELANEY, HILLMAN & LETT, C.P.A., P.S.C.
Legal type: Kentucky Professional Services Corp
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 05 Aug 1992 (33 years ago)
Organization Date: 05 Aug 1992 (33 years ago)
Last Annual Report: 28 Feb 2024 (a year ago)
Organization Number: 0303744
Industry: Depository Institutions
Number of Employees: Medium (20-99)
Principal Office: 429 - 13TH. ST., P. O. BOX 1360, ASHLAND, KY 411051360
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
DAVID GRIFFITH Registered Agent

Vice President

Name Role
JONATHAN E LETT Vice President
tracy neal hillman Vice President

Director

Name Role
DAVID GRIFFITH Director
Jonathan E. Lett Director
J. MICHAEL DELANEY Director
Tracy Neal Hillman Director
David Griffith Director

Secretary

Name Role
john michael delaney Secretary

Shareholder

Name Role
paul d Griffith Shareholder
Tracy Neal Hillman Shareholder
John Michael DeLaney Shareholder
Jonathan E. Lett Shareholder
JONATHAN E LETT Shareholder

Incorporator

Name Role
DAVID GRIFFITH Incorporator
J. MICHAEL DELANEY Incorporator
TRACY NEAL HILLMAN Incorporator

President

Name Role
david griffith President

Former Company Names

Name Action
GRIFFITH, DELANEY, HILLMAN & COMPANY, C.P.A., P.S.C. Old Name

Filings

Name File Date
Annual Report 2024-02-28
Annual Report 2023-05-16
Amendment 2022-08-03
Annual Report 2022-05-16
Annual Report 2021-04-26
Annual Report 2020-03-10
Annual Report 2019-03-27
Annual Report 2018-03-26
Annual Report 2017-03-13
Annual Report 2016-03-11

Sources: Kentucky Secretary of State