Detail by Officer/Registered Agent Name

Foreign Profit Corporation

HILLERICH & BRADSBY CO.

Filing Information
F94000002880 61-0225940 06/01/1994 KY ACTIVE REINSTATEMENT 03/20/2017
Principal Address
800 WEST MAIN STREET
LOUISVILLE, KY 40202

Changed: 01/17/2011
Mailing Address
800 WEST MAIN STREET
LOUISVILLE, KY 40202

Changed: 01/25/2008
Registered Agent Name & Address NRAI SERVICES, INC
1200 South Pine Island Road
Plantation, FL 33324

Name Changed: 03/20/2017

Address Changed: 02/11/2011
Officer/Director Detail Name & Address

Title President & CEO, Director

HILLERICH IV, JOHN
800 WEST MAIN STREET
LOUISVILLE, KY 40202

Title Director

HILLERICH, JOHN III
800 WEST MAIN STREET
LOUISVILLE, KY 40202

Title Director

Doug, Cobb
800 WEST MAIN STREET
LOUISVILLE, KY 40202

Title CFO & Corporate Secretary

Harbeson, Kevin
800 WEST MAIN STREET
LOUISVILLE, KY 40202

Title VP

Redman, Rick
800 WEST MAIN STREET
LOUISVILLE, KY 40202

Title Director

Hillerich, Quinn
800 WEST MAIN STREET
LOUISVILLE, KY 40202

Title Director

Clark, Andrew
800 WEST MAIN STREET
LOUISVILLE, KY 40202

Title VP

LOCKMAN, DEANNA
800 WEST MAIN STREET
LOUISVILLE, KY 40202

Title VP

HILLERICH, BOB
800 WEST MAIN STREET
LOUISVILLE, KY 40202

Title Director

HILLERICH-CLARK, HOLLY
800 WEST MAIN STREET
LOUISVILLE, KY 40202

Annual Reports
Report YearFiled Date
2022 04/06/2022
2023 04/28/2023
2024 01/31/2024

Document Images
01/31/2024 -- ANNUAL REPORT View image in PDF format
04/28/2023 -- ANNUAL REPORT View image in PDF format
04/06/2022 -- ANNUAL REPORT View image in PDF format
05/28/2021 -- ANNUAL REPORT View image in PDF format
06/30/2020 -- ANNUAL REPORT View image in PDF format
05/16/2019 -- ANNUAL REPORT View image in PDF format
01/20/2018 -- ANNUAL REPORT View image in PDF format
03/20/2017 -- REINSTATEMENT View image in PDF format
01/24/2015 -- ANNUAL REPORT View image in PDF format
04/05/2014 -- ANNUAL REPORT View image in PDF format
01/12/2013 -- ANNUAL REPORT View image in PDF format
01/17/2012 -- ANNUAL REPORT View image in PDF format
01/17/2011 -- ANNUAL REPORT View image in PDF format
02/25/2010 -- ANNUAL REPORT View image in PDF format
01/23/2009 -- ANNUAL REPORT View image in PDF format
01/25/2008 -- ANNUAL REPORT View image in PDF format
07/02/2007 -- Reg. Agent Change View image in PDF format
01/02/2007 -- ANNUAL REPORT View image in PDF format
01/23/2006 -- ANNUAL REPORT View image in PDF format
01/27/2005 -- ANNUAL REPORT View image in PDF format
03/11/2004 -- ANNUAL REPORT View image in PDF format
01/06/2003 -- ANNUAL REPORT View image in PDF format
02/13/2002 -- ANNUAL REPORT View image in PDF format
01/23/2001 -- ANNUAL REPORT View image in PDF format
01/12/2000 -- ANNUAL REPORT View image in PDF format
03/06/1999 -- ANNUAL REPORT View image in PDF format
06/05/1998 -- ANNUAL REPORT View image in PDF format
03/03/1997 -- ANNUAL REPORT View image in PDF format
02/20/1996 -- ANNUAL REPORT View image in PDF format
01/24/1995 -- ANNUAL REPORT View image in PDF format