Search icon

HALL, RENDER, KILLIAN, HEATH & LYMAN, P.S.C.

Company Details

Name: HALL, RENDER, KILLIAN, HEATH & LYMAN, P.S.C.
Legal type: Foreign Professional Services Corp.
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 24 Feb 1995 (30 years ago)
Authority Date: 24 Feb 1995 (30 years ago)
Last Annual Report: 20 Sep 2002 (23 years ago)
Organization Number: 0343105
Principal Office: ONE AMERICAN SQ, SUITE 2000, INDIANAPOLIS, IN 46282
Place of Formation: INDIANA

Shareholder

Name Role
James B. Hogan Shareholder
L Richard Gohman Shareholder
William D. Roberts Shareholder
Keith D. Barber Shareholder
Gregory W. Moore Shareholder
Mary C. Gaughan Shareholder
Robert A. Hicks Shareholder
William H. Thompson Shareholder
Timothy W. Kennedy Shareholder
Jefferey Peek Shareholder

President

Name Role
William H. Thompson President

Director

Name Role
Gerald L. Stovall Director
William H. Thompson Director
Mary C Gaughan Director
Timothy W. Kennedy Director
Douglas P. Long Director
Greg M. Wallander Director
John C. Render Director
R. Terry Heath Director
Joseph R. Impicciche Director

Secretary

Name Role
Timothy W. Kennedy Secretary

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Vice President

Name Role
Greg M. Wallander Vice President

Treasurer

Name Role
Fred J. Bachmann Treasurer

Assumed Names

Name Status Expiration Date
HALL, RENDER, KILLIAN, HEATH & LYMAN, P.C. Inactive -

Filings

Name File Date
Revocation of Certificate of Authority 2003-11-01
Annual Report 2002-11-07
Annual Report 2001-12-12
Annual Report 2000-06-14
Statement of Change 2000-04-06
Annual Report 1999-08-03
Annual Report 1997-07-01
Annual Report 1996-07-01
Statement of Change 1995-09-12
Application for Certificate of Authority 1995-02-24

Sources: Kentucky Secretary of State