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 |
Name | Role |
---|---|
JOHN J. HERLIHY, JR. | Registered Agent |
Name | Role |
---|---|
John J Herlihy Jr | President |
Name | Role |
---|---|
Shannon S Herlihy | Secretary |
Name | Role |
---|---|
JOHN J HERLIHY, II | Treasurer |
Name | Role |
---|---|
Sandra R Herlihy | Vice President |
Name | Role |
---|---|
JOHN J. HERLIHY, JR. | Director |
SANDRA HERLIHY | Director |
SHANNON HERLIHY | Director |
JOHN J. HERLIHY | Director |
Name | Role |
---|---|
JOHN J. HERLIHY, JR. | Incorporator |
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