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: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 21 Nov 2003 (21 years ago)
Authority Date: 21 Nov 2003 (21 years ago)
Last Annual Report: 17 Jun 2024 (9 months ago)
Organization Number: 0572676
Industry: Legal Services
Number of Employees: Small (0-19)
Principal Office: 500 NORTH MERIDIAN STREET, SUITE 400, INDIANAPOLIS, IN 46204
Place of Formation: INDIANA

President

Name Role
Gregg Wallander President

Secretary

Name Role
Kevin Stella Secretary

Vice President

Name Role
Jennifer Skeels Vice President

Treasurer

Name Role
Fred Bachmann Treasurer

Director

Name Role
Brian C. Betner Director
Joseph M. Kahn Director
Todd A. Nova Director
Jennifer Skeels Director
Colleen Powers Director
Charles Sukurs Director

Registered Agent

Name Role
C T CORPORATION SYSTEM Registered Agent

Assumed Names

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

Filings

Name File Date
Annual Report 2024-06-17
Annual Report 2023-05-12
Annual Report 2022-04-22
Annual Report 2021-06-08
Annual Report 2020-06-16
Annual Report 2019-05-23
Annual Report 2018-05-21
Annual Report 2017-06-05
Annual Report Amendment 2016-07-08
Annual Report 2016-06-06

Sources: Kentucky Secretary of State