Search icon

HILLERICH & BRADSBY CO. - Florida Company Profile

Branch

Company Details

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

Key Officers & Management

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 -

Events

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 -

Documents

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