Search icon

HILLYARD, INC.

Company Details

Name: HILLYARD, INC.
Jurisdiction: Kentucky
Profit or Non-Profit: Profit
Legal type: Foreign Corporation
Status: Active
Standing: Good
File Date: 11 Nov 1996 (28 years ago)
Authority Date: 11 Nov 1996 (28 years ago)
Last Annual Report: 29 Feb 2024 (a year ago)
Organization Number: 0423931
Industry: Wholesale Trade - Durable Goods
Number of Employees: Medium (20-99)
Principal Office: 302 N. FOURTH ST., ST. JOSEPH, MO 645029964
Place of Formation: MISSOURI

President

Name Role
J BRETT CAROLUS President
ROBERT C ENSIGN President

Treasurer

Name Role
JANA R HESSEMYER Treasurer

Vice President

Name Role
STEPHEN H HUNTER Vice President
W RANDALL ROTH Vice President
BLAKE H ROTH Vice President

Secretary

Name Role
WILLIAM C GRIMWOOD Secretary

Director

Name Role
M Scott Hillyard Director
James H Roth Director
James P Carolus Director
SARAH F BAYER Director
STEPHEN H HUNTER Director
MARK W HAMPTON Director
CLARK W HAMPTON Director
ROBERT C ENSIGN Director
J BRETT CAROLUS Director
W RANDALL ROTH Director

Registered Agent

Name Role
CORPORATION SERVICE COMPANY Registered Agent

Assumed Names

Name Status Expiration Date
THOMPSONS/HILLYARD Inactive 2003-07-15

Filings

Name File Date
Annual Report 2024-02-29
Annual Report 2023-01-23
Annual Report 2022-01-20
Annual Report 2021-03-15
Annual Report 2020-04-15
Annual Report 2019-06-18
Annual Report 2018-06-26
Annual Report 2017-06-08
Annual Report 2016-04-26
Registered Agent name/address change 2015-10-26

Date of last update: 28 Jan 2025

Sources: Kentucky Secretary of State