Search icon

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

Company Details

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 (40 years ago)
Organization Date: 30 Nov 1984 (40 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

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
254900HZY78ZQW2G2X35 0196018 US-KY GENERAL ACTIVE No data

Addresses

Legal c/o Corporation Service Company, 421 West Main Street, Frankfort, US-KY, US, 40601
Headquarters 500 W Jefferson Street, Suite 700, Louisville, US-KY, US, 40202

Registration details

Registration Date 2018-07-30
Last Update 2022-03-14
Status LAPSED
Next Renewal 2019-07-30
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 0196018

President

Name Role
JAMES R ALLEN President

Signature

Name Role
CHARLES M GRIMLEY Signature

Director

Name Role
JAMES R ALLEN Director
CARMELLA MILLER Director
JAMES M ROGERS Director
WATSON B. DABNEY Director
DONALD F. KOHLER Director
KENNETH W. MOORE Director
GEORGE L. PARTLOW Director
OSCAR C. WRIGHT, JR. Director

Incorporator

Name Role
GARRISON R. COX Incorporator

Organizer

Name Role
JEFFREY HOLIK Organizer

Registered Agent

Name Role
CORPORATION SERVICE COMPANY Registered Agent

Former Company Names

Name Action
PNC BROKERAGE CORP. Merger
HILLIARD-LYONS BROKER-DEALER, INC. Old Name

Assumed Names

Name Status Expiration Date
PNC BROKERAGE DIRECT Inactive -
HILLIARD LYONS ASSET MANAGEMENT Inactive 2013-06-03
PNC INVESTMENTS Inactive 2007-06-27

Filings

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
Registered Agent name/address change 2015-10-28
Registered Agent name/address change 2015-10-26
Registered Agent name/address change 2015-10-26
Annual Report 2015-06-05
Name Renewal 2015-03-05

Sources: Kentucky Secretary of State