Entity Name: | HILLERICH & BRADSBY CO. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 01 Jun 1994 (31 years ago) |
Branch of: | HILLERICH & BRADSBY CO., KENTUCKY (Company Number 0023167) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 20 Mar 2017 (8 years ago) |
Document Number: | F94000002880 |
FEI/EIN Number |
610225940
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 800 WEST MAIN STREET, LOUISVILLE, KY, 40202, US |
Mail Address: | 800 WEST MAIN STREET, LOUISVILLE, KY, 40202 |
Place of Formation: | KENTUCKY |
Name | Role | Address |
---|---|---|
HILLERICH IV JOHN | President | 800 WEST MAIN STREET, LOUISVILLE, KY, 40202 |
HILLERICH JOHN I | Director | 800 WEST MAIN STREET, LOUISVILLE, KY, 40202 |
Doug Cobb | Director | 800 WEST MAIN STREET, LOUISVILLE, KY, 40202 |
Harbeson Kevin | Chief Financial Officer | 800 WEST MAIN STREET, LOUISVILLE, KY, 40202 |
Redman Rick | Vice President | 800 WEST MAIN STREET, LOUISVILLE, KY, 40202 |
Hillerich Quinn | Director | 800 WEST MAIN STREET, LOUISVILLE, KY, 40202 |
NRAI SERVICES, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2017-03-20 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-03-20 | NRAI SERVICES, INC | - |
REVOKED FOR ANNUAL REPORT | 2016-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-02-11 | 1200 South Pine Island Road, Plantation, FL 33324 | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-01-17 | 800 WEST MAIN STREET, LOUISVILLE, KY 40202 | - |
CHANGE OF MAILING ADDRESS | 2008-01-25 | 800 WEST MAIN STREET, LOUISVILLE, KY 40202 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-31 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-04-06 |
ANNUAL REPORT | 2021-05-28 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-05-16 |
ANNUAL REPORT | 2018-01-20 |
REINSTATEMENT | 2017-03-20 |
ANNUAL REPORT | 2015-01-24 |
ANNUAL REPORT | 2014-04-05 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State