Search icon

HFR, INC.

Company Details

Name: HFR, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 03 Nov 1997 (27 years ago)
Authority Date: 03 Nov 1997 (27 years ago)
Last Annual Report: 07 Jun 2023 (2 years ago)
Organization Number: 0440943
Principal Office: 214 CENTERVIEW DRIVE, STE 300, BRENTWOOD, TN 37027
Place of Formation: TENNESSEE

Director

Name Role
Josh Ripplinger Director
Joel Dunning Director
Roger Schroepfer Director
Paul Aplikowski Director
Kevin Marshall Director
R. Scott McQueen Director
Lynae Schoen Director
Job Gutierrez Director
Vaughn Dierks Director

Vice President

Name Role
Martin L Franks Vice President
Brian F Crump Vice President
Daniel Kritta Vice President
Paul Aplikowski Vice President
Job Gutierrez Vice President
Josh Ripplinger Vice President
Kevin Marshall Vice President
Lynae Schoen Vice President
R. Scott McQueen Vice President
James Gilliam Vice President

COO

Name Role
Matt Mooney COO

Secretary

Name Role
Joel Dunning Secretary

Treasurer

Name Role
Roger Schroepfer Treasurer

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Chairman

Name Role
Vaughn Dierks Chairman

CFO

Name Role
Steven Chhen CFO

Former Company Names

Name Action
HART-FREELAND-ROBERTS, INC. Old Name

Assumed Names

Name Status Expiration Date
WOLD HFR DESIGN Expiring 2025-06-30
HFR DESIGN, INC. Expiring 2025-06-15
HART FREELAND ROBERTS, INC. Inactive 2020-08-29

Filings

Name File Date
App. for Certificate of Withdrawal 2024-03-28
Annual Report 2023-06-07
Registered Agent name/address change 2022-10-20
Annual Report 2022-06-29
Annual Report 2021-05-19
Certificate of Assumed Name 2020-06-30
Name Renewal 2020-06-01
Annual Report 2020-06-01
Annual Report 2019-05-06
Annual Report 2018-05-07

Sources: Kentucky Secretary of State