Search icon

HILL-ROM COMPANY, INC.

Company Details

Name: HILL-ROM COMPANY, INC.
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Good Standing
Effective Date: 19 May 1986 (39 years ago)
Business ID: 613330
State of Incorporation: INDIANA
Principal Office Address: One Baxter ParkwayDeerfield, IL 60015
Historical names: Trumpf Medical

Agent

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

Vice President

Name Role Address
James Borzi Vice President One Baxter Parkway, Deerfield, IL 60015
Michael A. Cascella Jr Vice President One Baxter Parkway, Deerfield, IL 60015
Christopher M. Jones Vice President One Baxter Parkway, Deerfield, IL 60015
Jon Rushford Vice President One Baxter Parkway, Deerfield, IL 60015
David Bailey Vice President One Baxter Parkway, Deerfield, IL 60015
Kelli Carney Vice President One Baxter Parkway, Deerfield, IL 60015
Mary Smith Vice President One Baxter Parkway, Deerfield, IL 60015
Thomas Young Vice President One Baxter Parkway, Deerfield, IL 60015

Secretary

Name Role Address
Ellen K. Bradford Secretary One Baxter Parkway, Deerfield, IL 60015

Treasurer

Name Role Address
Karen L. Leets Treasurer One Baxter Parkway, Deerfield, IL 60015

Director

Name Role Address
David S. Rosenbloom Director One Baxter Parkway, Deerfield, IL 60015
Brian C. Stevens Director One Baxter Parkway, Deerfield, IL 60015
Reaz Rasul Director One Baxter Parkway, Deerfield, IL 60015

Chief Financial Officer

Name Role Address
Brian C. Stevens Chief Financial Officer One Baxter Parkway, Deerfield, IL 60015

President

Name Role Address
Reaz Rasul President One Baxter Parkway, Deerfield, IL 60015

Filings

Type Status Filed Date Description
Annual Report Filed 2024-01-31 Annual Report For HILL-ROM COMPANY, INC.
Annual Report Filed 2023-04-03 Annual Report For HILL-ROM COMPANY, INC.
Fictitious Name Renewal Filed 2022-05-12 Fictitious Name Renewal For HILL-ROM COMPANY, INC.
Annual Report Filed 2022-03-14 Annual Report For HILL-ROM COMPANY, INC.
Annual Report Filed 2021-04-06 Annual Report For HILL-ROM COMPANY, INC.
Annual Report Filed 2020-03-21 Annual Report For HILL-ROM COMPANY, INC.
Annual Report Filed 2019-02-19 Annual Report For HILL-ROM COMPANY, INC.
Annual Report Filed 2018-03-23 Annual Report For HILL-ROM COMPANY, INC.
Fictitious Name Registration Filed 2017-05-11 Fictitious Name Registration For HILL-ROM COMPANY, INC.
Annual Report Filed 2017-03-14 Annual Report For HILL-ROM COMPANY, INC.

Date of last update: 23 Dec 2024

Sources: Mississippi Secretary of State