You are viewing this page over a secure connection. Click here for more information.
Online Data Services Help

Business Organization Detail

Back to Corporations Search

NOTICE: The West Virginia Secretary of State's Office makes every reasonable effort to ensure the accuracy of information. However, we make no representation or warranty as to the correctness or completeness of the information. If information is missing from this page, it is not in the The West Virginia Secretary of State's database.

HILL-ROM COMPANY, INC.

Organization Information

Org Type Effective Date Established Date Filing Date Charter Class Sec Type Termination Date Termination Reason
C | Corporation5/26/19875/26/1987ForeignProfit
Back To Top

Organization Information

Business Purpose3391 - Manufacturing - Miscellaneous Manufacturing - Medical Equipment and Supplies Manufacturing (surgical, dental, ophthalmic & medical supplies, instruments, appliances) Capital Stock0.0000
Charter CountyControl Number0
Charter StateINExcess Acres0
At Will Term Member Managed
At Will Term YearsPar Value0.000000
Authorized Shares0Young EntrepreneurNot Specified
       
Back To Top

Addresses

Type Address
Local Office Address1069 STATE ROUTE 46 E
BATESVILLE, IN, 47006
Mailing AddressONE BAXTER PARKWAY
DEERFIELD, IL, 60015
USA
Notice of Process AddressC T CORPORATION SYSTEM
5098 WASHINGTON ST W STE 407
CHARLESTON, WV, 253131561
Principal Office AddressONE BAXTER PARKWAY
DEERFIELD, IL, 60015
USA
Type Address
Back To Top

Officers

Type Name/Address
DirectorREAZUR RASUL
ONE BAXTER PARKWAY
DEERFIELD, IL, 60015
DirectorDAVID S. ROSENBLOOM
ONE BAXTER PARKWAY
DEERFIELD, IL, 60015
PresidentREAZUR RASUL
ONE BAXTER PARKWAY
DEERFIELD, IL, 60015
SecretaryELLEN K. BRADFORD
ONE BAXTER PARKWAY
DEERFIELD, IL, 60015
TreasurerKAREN L. LEETS
ONE BAXTER PARKWAY
DEERFIELD, IL, 60015
Vice-PresidentDAVID BAILEY
ONE BAXTER PARKWAY
DEERFIELD, IL, 60015
Type Name/Address
Back To Top

DBA

DBA Name Description Effective Date Termination Date
TRUMPF MEDICAL6/1/2017
DBA Name Description Effective Date Termination Date
Back To Top
Date Amendment
2/21/1995CHANGE OF NAME TO HILL-ROM COMPANY, INC. FROM SSI MEDICAL SERVICES, INC.
Date Amendment
Back To Top

Annual Reports

Filed For
2025
2024
2023
2022
2021
2020
2019
2018
2017x
2017
2016
2015
2014
2013
2012
2011
2010
2009
2008
2007
2006
2005
2004
2003
2001
2000
1999
Date filed

For more information, please contact the Secretary of State's Office at 304-558-8000.

 

Do not change or put anything here:

Friday, September 12, 2025 — 3:08 PM