Search icon

HILTI, INC.

Company Details

Name: HILTI, INC.
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 30 Dec 1998 (26 years ago)
Authority Date: 30 Dec 1998 (26 years ago)
Last Annual Report: 16 May 2024 (a year ago)
Organization Number: 0467089
Industry: Building Matrials, Hardware, Garden Supply & Mobile Home Dealers
Number of Employees: Medium (20-99)
Principal Office: 7250 DALLAS PARKWAY, SUITE 1000, PLANO, TX 75024
Place of Formation: OKLAHOMA

Vice President

Name Role
JASON BRASWELL Vice President
DAN WADE Vice President
ANNIKA ENSRUD Vice President
MICHAEL HOFFMANN Vice President
DAVID SIRES Vice President
TOM AKERS Vice President
SCOTT CLIFTON Vice President
JOHN GREER Vice President
ALISON BRAMAN Vice President
JAHIDA NADI Vice President

Director

Name Role
GUY BADER Director
KATHERINE COURNOYER Director
MICHAEL J. McGOWAN Director

Registered Agent

Name Role
C T CORPORATION SYSTEM Registered Agent

President

Name Role
MICHAEL J. McGOWAN President

Treasurer

Name Role
GUY BADER Treasurer

Officer

Name Role
ANNE MOBERG Officer
BRUCE MITCHELL Officer
TAYLOR ACCOUNTIUS Officer
TAHLIA CLEMENT Officer

Secretary

Name Role
KATHERINE COURNOYER Secretary

Filings

Name File Date
Annual Report 2024-05-16
Annual Report 2023-05-26
Annual Report 2022-05-20
Annual Report 2021-05-21
Annual Report 2020-06-15
Annual Report 2019-04-19
Annual Report 2018-05-30
Annual Report 2017-05-04
Principal Office Address Change 2016-04-27
Annual Report 2016-04-27

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2025-02-25 2025 Transportation Cabinet Department Of Highways Supplies Small Tools 965.7
Executive 2025-02-25 2025 Transportation Cabinet Department Of Highways Supplies Other Supplies And Parts 1829.15
Executive 2024-08-27 2025 Transportation Cabinet Department Of Highways Supplies Other Supplies And Parts 732.14
Executive 2024-08-27 2025 Transportation Cabinet Department Of Highways Supplies Small Tools 944.36
Executive 2023-10-05 2024 Transportation Cabinet Department Of Highways Supplies Other Supplies And Parts 854.88
Executive 2023-09-26 2024 Transportation Cabinet Department Of Highways Supplies Small Tools 2618.3
Executive 2023-09-26 2024 Transportation Cabinet Department Of Highways Supplies Motor Vehicle Supplies & Parts 238.16
Executive 2023-09-26 2024 Transportation Cabinet Department Of Highways Supplies Other Supplies And Parts 2915.09
Executive 2023-08-25 2024 Transportation Cabinet Department Of Highways Supplies Other Supplies And Parts 141.48
Executive 2023-08-25 2024 Transportation Cabinet Department Of Highways Supplies Small Tools 1146.54

Court Cases

Docket Number Nature of Suit Filing Date Disposition
8600826 Personal Injury - Product Liability 1986-10-21 lack of jurisdiction
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount > 10000$
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 1986-10-21
Termination Date 1989-10-16

Parties

Name LEWIS
Role Plaintiff
Name HILTI, INC.
Role Defendant
9600396 Personal Injury - Product Liability 1996-06-12 other
Circuit Sixth Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Mandatory
Office 3
Filing Date 1996-06-12
Termination Date 2001-10-12
Date Issue Joined 1996-06-12
Pretrial Conference Date 1996-10-18
Section 1441
Status Terminated

Parties

Name RICHARDSON
Role Plaintiff
Name HILTI, INC.
Role Defendant

Sources: Kentucky Secretary of State