Search icon

ELI LILLY AND COMPANY

Company Details

Name: ELI LILLY AND COMPANY
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 10 Apr 1967 (58 years ago)
Authority Date: 10 Apr 1967 (58 years ago)
Last Annual Report: 14 Jul 2024 (9 months ago)
Organization Number: 0063867
Industry: Food and Kindred Products
Number of Employees: Large (100+)
Principal Office: LILLY CORPORATE CENTER, INDIANAPOLIS, IN 46285
Place of Formation: INDIANA

Director

Name Role
RONALD K. LEACH Director
BURTON E. BECK Director
EARL B. HERR, JR. Director
J. Erik Fyrwald Director
Kimberly H. Johnson Director
Marschall S. Runge Director
William G. Kaelin Director
Mary Lynne Hedley Director
JAMES L. WALKER, III Director
WILLIAM R. HUTCHINSON Director

Incorporator

Name Role
JAMES L. WALKER Incorporator
ROBERT T. OAKES Incorporator
ROBERT L. APPLEGATE Incorporator

Registered Agent

Name Role
NATIONAL REGISTERED AGENTS, INC. Registered Agent

President

Name Role
DAVID RICKS President

Secretary

Name Role
ANAT HAKIM Secretary
CHRISTOPHER ANDERSON Secretary
JONATHAN GROFF Secretary
VALORIE WANNER Secretary

Vice President

Name Role
ANAT ASHKENAZI Vice President
ERIC DOZIER Vice President
EDGARDO HERNANDEZ Vice President
PATRIK JONSSON Vice President
JOHNA NORTON Vice President
DIOGO RAU Vice President
DANIEL SKOVRONSKY Vice President
JACOB VAN NAARDEN Vice President
ALONZO WEEMS Vice President
ILYA YUFFA Vice President

Treasurer

Name Role
KATIE LODATO Treasurer
SUSAN RIDLEN Treasurer
MICHAEL C. THOMPSON Treasurer

Filings

Name File Date
Annual Report 2024-07-14
Principal Office Address Change 2023-06-02
Annual Report 2023-06-02
Annual Report 2022-06-07
Annual Report 2021-06-09
Annual Report 2020-07-03
Annual Report 2019-06-17
Annual Report 2018-06-19
Annual Report 2017-06-14
Annual Report 2016-06-27

Sources: Kentucky Secretary of State