Search icon

HARRIS, ROTHENBERG INTERNATIONAL INC.

Branch
Company claim

Is this your business?

Get access!

Company Details

Name: HARRIS, ROTHENBERG INTERNATIONAL INC.
Jurisdiction: Idaho
Legal type: Foreign Business Corporation
Status: Active-Good Standing
Date of registration: 15 Aug 2013 (12 years ago)
Financial Date End: 31 Aug 2026
Branch of: HARRIS, ROTHENBERG INTERNATIONAL INC., NEW YORK (Company Number 3893923)
Entity Number: 601288
Place of Formation: NEW YORK
File Number: 601288
Principal Address: 810 7TH AVENUE 38TH FLOOR NEW YORK, NY 10019
Mailing Address: 500 WEST MAIN STREET LOUISVILLE, KY 40202

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 10020 W FAIRVIEW AVE, STE 104, BOISE, ID 83704

Treasurer

Name Role Address Appointed On Resigned On
ALAN JAMES BAILEY Treasurer 500 W MAIN ST, LOUISVILLE, KY 40202-2946 2020-08-05 2021-08-11
ALAN BAILEY Treasurer 500 W MAIN ST, LOUISVILLE, KY 40202-2946 2021-08-11 2022-08-31
Robert Martin Marcoux Jr. Treasurer 500 WEST MAIN STREET, LOUISVILLE, KY 40202 2024-07-15 No data

Director

Name Role Address Appointed On Resigned On
JOSEPH M RUSCHELL Director 500 W MAIN ST, LOUISVILLE, KY 40202-2946 2022-08-31 2024-07-15
BRUCE D BROUSSARD Director 500 W MAIN ST, LOUISVILLE, KY 40202-2946 2023-07-06 2024-07-15
WILLIAM K FLEMING Director 500 W MAIN ST, LOUISVILLE, KY 40202-2946 2023-07-06 2024-07-15
Bruce Dale Broussard Director 500 WEST MAIN STREET, LOUISVILLE, KY 40202 2024-07-15 No data
William Kevin Fleming Director 500 WEST MAIN STREET, LOUISVILLE, KY 40202 2024-07-15 No data
Joseph Matthew Ruschell Director 500 WEST MAIN STREET, LOUISVILLE, KY 40202 2024-07-15 No data

President

Name Role Address Appointed On Resigned On
BRUCE D BROUSSARD President 500 W MAIN ST, LOUISVILLE, KY 40202-2946 2023-07-06 2024-07-15
Bruce Dale Broussard President 500 WEST MAIN STREET, LOUISVILLE, KY 40202 2024-07-15 No data

Vice President

Name Role Address Appointed On Resigned On
HANK ROBINSON Vice President 500 W MAIN ST, LOUISVILLE, KY 40202-2946 2023-07-06 2024-07-15
Joseph Matthew Ruschell Vice President 500 WEST MAIN STREET, LOUISVILLE, KY 40202 2024-07-15 No data
Robert Martin Marcoux Jr. Vice President 500 WEST MAIN STREET, LOUISVILLE, KY 40202 2024-07-15 No data
Robert Martin Marcoux, Jr. Vice President 500 WEST MAIN STREET, LOUISVILLE, KY 40202 2025-07-15 No data

Secretary

Name Role Address Appointed On Resigned On
JOSEPH M RUSCHELL Secretary 500 W MAIN ST, LOUISVILLE, KY 40202-2946 2023-07-06 2024-07-15
Joseph Matthew Ruschell Secretary 500 WEST MAIN STREET, LOUISVILLE, KY 40202 2024-07-15 No data

Filing

Filing Name Filing Number Filing date
Annual Report 0006359442 2025-07-15
Registered Agent Name/Address Change (mass change) 0006277390 2025-05-27
Annual Report 0005820855 2024-07-15
Annual Report 0005306266 2023-07-06
Registered Agent Name/Address Change (mass change) 0004900085 2022-09-12

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Aug 2025

Sources: Idaho Secretary of State