Entity Name: | HERCULES INCORPORATED |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 08 Apr 1920 (105 years ago) |
Date of dissolution: | 23 Sep 2016 (9 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 23 Sep 2016 (9 years ago) |
Document Number: | 801275 |
FEI/EIN Number |
510023450
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3475 BLAZER PKWY., LEXINGTON, KY, 40509 |
Mail Address: | 3475 BLAZER PKWY., LEXINGTON, KY, 40509 |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
FERNANDEZ-MORENO LUIS | President | 8145 BLAZER DRIVE, WILMINGTON, DE, 19808 |
WILLIS J K | Vice President | 50 E RIVERCENTER BLVD, COVINGTON, KY, 41012 |
ROE MICHAEL S | Secretary | 50 E RIVERCENTER BLVD, COVINGTON, KY, 41012 |
FREEMAN LYNN | Treasurer | 50 E RIVERCENTER BLVD, COVINGTON, KY, 41012 |
GREGG SCOTT A | Vice President | 50 E RIVERCENTER BLVD, COVINGTON, KY, 41012 |
POOR KAREN | ASSI | 3499 BLAZER PARKWAY, LEXINGTON, KY, 40509 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2016-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-09-23 | 3475 BLAZER PKWY., LEXINGTON, KY 40509 | - |
CHANGE OF MAILING ADDRESS | 2016-09-23 | 3475 BLAZER PKWY., LEXINGTON, KY 40509 | - |
REGISTERED AGENT CHANGED | 2016-09-23 | REGISTERED AGENT REVOKED | - |
EVENT CONVERTED TO NOTES | 1989-06-30 | - | - |
AMENDMENT | 1987-05-28 | - | - |
AMENDMENT | 1986-06-23 | - | - |
NAME CHANGE AMENDMENT | 1966-05-02 | HERCULES INCORPORATED | - |
Name | Date |
---|---|
Withdrawal | 2016-09-23 |
ANNUAL REPORT | 2016-01-27 |
ANNUAL REPORT | 2015-02-23 |
ANNUAL REPORT | 2014-01-21 |
ANNUAL REPORT | 2013-03-04 |
ANNUAL REPORT | 2012-03-12 |
ANNUAL REPORT | 2011-02-17 |
ANNUAL REPORT | 2010-03-25 |
ANNUAL REPORT | 2009-02-27 |
ANNUAL REPORT | 2008-01-04 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State