Search icon

EDW. F. HEIMBROCK CO., INC.

Branch

Company Details

Name: EDW. F. HEIMBROCK CO., INC.
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Revoked
Effective Date: 23 Jan 1991 (34 years ago)
Branch of: EDW. F. HEIMBROCK CO., INC., KENTUCKY (Company Number 0022402)
Business ID: 577869
State of Incorporation: KENTUCKY
Principal Office Address: 4632 ILLINOIS AVENUELOUISVILLE, KY 40213

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 645 LAKELAND EAST DR STE 101, FLOWOOD, MS 39232

Director

Name Role Address
GARY T HUBBUCH Director 4632 ILLINOIS AVE, LOUISVILLE, KY 40213
Mary C Reid Director 4632 ILLINOIS AVE, LOUISVILLE, KY 40213

President

Name Role Address
GARY T HUBBUCH President 4632 ILLINOIS AVE, LOUISVILLE, KY 40213

Treasurer

Name Role Address
GARY T HUBBUCH Treasurer 4632 ILLINOIS AVE, LOUISVILLE, KY 40213

Secretary

Name Role Address
Mary C Reid Secretary 4632 ILLINOIS AVE, LOUISVILLE, KY 40213

Filings

Type Status Filed Date Description
Admin Dissolution Filed 2024-01-05 Action of Intent to Dissolve: AR: EDW. F. HEIMBROCK CO., INC.
Notice to Dissolve/Revoke Filed 2023-09-08 Notice of Intent to Dissolve: AR: EDW. F. HEIMBROCK CO., INC.
Annual Report Filed 2022-04-18 Annual Report For EDW. F. HEIMBROCK CO., INC.
Annual Report Filed 2021-07-20 Annual Report For EDW. F. HEIMBROCK CO., INC.
Annual Report Filed 2020-04-09 Annual Report For EDW. F. HEIMBROCK CO., INC.
Annual Report Filed 2019-03-26 Annual Report For EDW. F. HEIMBROCK CO., INC.
Annual Report Filed 2018-03-15 Annual Report For EDW. F. HEIMBROCK CO., INC.
Annual Report Filed 2017-04-12 Annual Report For EDW. F. HEIMBROCK CO., INC.
Annual Report Filed 2016-04-14 Annual Report For EDW. F. HEIMBROCK CO., INC.
Reinstatement Filed 2015-10-22 Reinstatement For EDW. F. HEIMBROCK CO., INC.

Date of last update: 05 Feb 2025

Sources: Mississippi Secretary of State