J. J. B. HILLIARD, W. L. LYONS, INC.

Name: | J. J. B. HILLIARD, W. L. LYONS, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 30 Nov 1984 (41 years ago) |
Organization Date: | 30 Nov 1984 (41 years ago) |
Last Annual Report: | 21 Jun 2007 (18 years ago) |
Organization Number: | 0196018 |
ZIP code: | 40202 |
City: | Louisville |
Primary County: | Jefferson County |
Principal Office: | 500 W. Jefferson Street, LOUISVILLE, KY 40202 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
JAMES R ALLEN | President |
Name | Role |
---|---|
CHARLES M GRIMLEY | Signature |
Name | Role |
---|---|
JAMES R ALLEN | Director |
CARMELLA MILLER | Director |
WATSON B. DABNEY | Director |
DONALD F. KOHLER | Director |
KENNETH W. MOORE | Director |
GEORGE L. PARTLOW | Director |
OSCAR C. WRIGHT, JR. | Director |
JAMES M ROGERS | Director |
Name | Role |
---|---|
GARRISON R. COX | Incorporator |
Name | Role |
---|---|
JEFFREY HOLIK | Organizer |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Registered Agent |
Name | Action |
---|---|
PNC BROKERAGE CORP. | Merger |
HILLIARD-LYONS BROKER-DEALER, INC. | Old Name |
Name | Status | Expiration Date |
---|---|---|
PNC BROKERAGE DIRECT | Inactive | - |
HILLIARD LYONS ASSET MANAGEMENT | Inactive | 2013-06-03 |
PNC INVESTMENTS | Inactive | 2007-06-27 |
Name | File Date |
---|---|
Annual Report | 2019-06-10 |
Annual Report | 2018-06-07 |
Annual Report | 2017-05-10 |
Annual Report | 2016-06-17 |
Registered Agent name/address change | 2015-10-28 |
This company hasn't received any reviews.
Sources: Kentucky Secretary of State