Search icon

THE HUBBARD PRESS INCORPORATED

Company Details

Name: THE HUBBARD PRESS INCORPORATED
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 16 Dec 2010 (14 years ago)
Authority Date: 16 Dec 2010 (14 years ago)
Last Annual Report: 10 Jun 2024 (10 months ago)
Organization Number: 0773619
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 40202
City: Louisville
Primary County: Jefferson County
Principal Office: 100 WITHERSPOON STREET, LOUISVILLE, KY 40202
Place of Formation: OHIO

President

Name Role
Katherine M. Lueckert President

Director

Name Role
Thomas C. McNeill, Jr. Director
William C. Teng Director
Carol L. Winkler Director
Stephanie Anthony Director
Bridget-Anne Hampden Director
Christopher M. Mason Director
JoAnne Sharp Director
Mark Lu Director
Joyce Rarumangkay Director
Heidi Bolt Director

Officer

Name Role
Michael K. Kirk Officer
Ian J. Hall Officer
Denise E. Hampton Officer

Secretary

Name Role
April L. Davenport Secretary

Vice President

Name Role
Denise E. Hampton Vice President
Ruth B. Gardner Vice President
Michael K. Kirk Vice President
April L. Davenport Vice President
Diane G. Moffett Vice President
Kerry E. Rice Vice President
Richard Barry Creech Vice President
Bronwen W. Boswell Vice President
Kenneth John Wilkinson Vice President

Registered Agent

Name Role
APRIL L. DAVENPORT Registered Agent

Treasurer

Name Role
Ian J. Hall Treasurer

Former Company Names

Name Action
THE HUBBARD PRESS INCORPORATED Type Conversion

Assumed Names

Name Status Expiration Date
THE HUBBARD PRESS Unknown -

Filings

Name File Date
Registered Agent name/address change 2024-10-14
Annual Report 2024-06-10
Annual Report 2023-06-12
Annual Report 2022-05-26
Annual Report 2021-05-13
Annual Report 2020-03-17
Annual Report 2019-02-26
Registered Agent name/address change 2018-12-05
Annual Report 2018-04-05
Annual Report 2017-05-01

Sources: Kentucky Secretary of State