HEICK HESTER SMITH & ASSOCIATES, LLC

Name: | HEICK HESTER SMITH & ASSOCIATES, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 14 Nov 2017 (8 years ago) |
Organization Date: | 14 Nov 2017 (8 years ago) |
Last Annual Report: | 23 Jan 2025 (5 months ago) |
Managed By: | Managers |
Organization Number: | 1002306 |
Industry: | Holding and other Investment Offices |
Number of Employees: | Medium (20-99) |
ZIP code: | 40243 |
City: | Louisville, Douglass Hills, Douglass Hls, Middletown... |
Primary County: | Jefferson County |
Principal Office: | 408 BLANKENBAKER PARKWAY, SUITE 100, LOUISVILLE, KY 40243 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
JOHN W. MSITH | Registered Agent |
Name | Role |
---|---|
JOHN W. SMITH | Organizer |
Name | Role |
---|---|
Stephen T Hester | Member |
Scott A Edwards | Member |
Todd C O'Neil | Member |
Carl W Heick III | Member |
Jeff D Bellucci | Member |
Name | Role |
---|---|
John Weldon Smith | Manager |
Name | Action |
---|---|
CARDINAL POINTE FINANCIAL GROUP, LLC | Old Name |
Name | Status | Expiration Date |
---|---|---|
CARDINAL POINTE FINANCIAL GROUP | Inactive | 2023-02-09 |
Name | File Date |
---|---|
Annual Report | 2025-01-23 |
Annual Report | 2024-02-28 |
Certificate of Assumed Name | 2023-09-08 |
Annual Report | 2023-03-03 |
Annual Report | 2022-02-01 |
This company hasn't received any reviews.
Sources: Kentucky Secretary of State