Search icon

THE HERLIHY GROUP, INC.

Company Details

Name: THE HERLIHY GROUP, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 02 Nov 1992 (32 years ago)
Organization Date: 02 Nov 1992 (32 years ago)
Last Annual Report: 04 Mar 2025 (10 days ago)
Organization Number: 0306979
ZIP code: 40511
City: Lexington
Primary County: Fayette County
Principal Office: 1532 PLAYER DRIVE, LEXINGTON, KY 40511
Place of Formation: KENTUCKY
Authorized Shares: 100

Registered Agent

Name Role
JOHN J. HERLIHY, JR. Registered Agent

President

Name Role
John J Herlihy Jr President

Secretary

Name Role
Shannon S Herlihy Secretary

Treasurer

Name Role
JOHN J HERLIHY, II Treasurer

Vice President

Name Role
Sandra R Herlihy Vice President

Director

Name Role
JOHN J. HERLIHY, JR. Director
SANDRA HERLIHY Director
SHANNON HERLIHY Director
JOHN J. HERLIHY Director

Incorporator

Name Role
JOHN J. HERLIHY, JR. Incorporator

Filings

Name File Date
Annual Report 2025-03-04
Annual Report 2024-04-30
Annual Report 2023-06-12
Annual Report 2022-09-21
Annual Report 2021-06-25
Annual Report 2020-03-13
Annual Report 2019-05-16
Annual Report 2018-06-08
Annual Report 2017-06-02
Annual Report 2016-03-15

Sources: Kentucky Secretary of State