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 |
Name | Role |
---|---|
Gregg Wallander | President |
Name | Role |
---|---|
Kevin Stella | Secretary |
Name | Role |
---|---|
Jennifer Skeels | Vice President |
Name | Role |
---|---|
Fred Bachmann | Treasurer |
Name | Role |
---|---|
Brian C. Betner | Director |
Joseph M. Kahn | Director |
Todd A. Nova | Director |
Jennifer Skeels | Director |
Colleen Powers | Director |
Charles Sukurs | Director |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Registered Agent |
Name | Status | Expiration Date |
---|---|---|
HALL, RENDER, KILLIAN, HEATH & LYMAN, P.C. | Unknown | - |
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