Search icon

PNC HL BUILDING CORP.

Headquarter

Company Details

Name: PNC HL BUILDING CORP.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 13 Dec 1985 (39 years ago)
Organization Date: 13 Dec 1985 (39 years ago)
Last Annual Report: 08 Jul 2008 (17 years ago)
Organization Number: 0209340
ZIP code: 40202
City: Louisville
Primary County: Jefferson County
Principal Office: 500 W. Jefferson Street, LOUISVILLE, KY 40202
Place of Formation: KENTUCKY
Authorized Shares: 2000

Links between entities

Type Company Name Company Number State
Headquarter of PNC HL BUILDING CORP., ILLINOIS CORP_54696353 ILLINOIS

Treasurer

Name Role
KEVIN CHAMBERS Treasurer

Director

Name Role
Chuck Grimley Director
James M Rogers Director
GARY SAULSON Director
EVE SHAVATT Director
FRANCES WALTERS Director
WATSON B. DABNEY Director
GILBERT L. PAMPLIN Director
GERALD R. MARTIN Director
ROBERT B. VICE Director

Registered Agent

Name Role
CORPORATION SERVICE COMPANY Registered Agent

President

Name Role
MICHAEL HANNON President

Vice President

Name Role
GARY SAULSON Vice President
EVE SHAVETT Vice President
FRANCIS WALTERS Vice President

Assistant Secretary

Name Role
LAURA LONG Assistant Secretary

Incorporator

Name Role
C. CHRISTOPHER TROWER Incorporator

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Insurance DOI ID 398422 Agent - Variable Life and Variable Annuities Inactive 2001-09-21 - 2004-08-20 - -
Department of Insurance DOI ID 398422 Agent - Life Inactive 2001-05-31 - 2004-08-20 - -
Department of Insurance DOI ID 398422 Agent - Health Inactive 1990-07-25 - 2004-08-20 - -

Former Company Names

Name Action
HILLIARD LYONS BUILDING CORPORATION Old Name
H-L REALTY, INC. Merger
H-L INSURANCE SERVICES, INC. Merger
PFG, INC. Merger

Filings

Name File Date
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 2008-07-08
Dissolution 2008-07-08
Amendment 2008-04-08
Statement of Change 2007-07-06
Statement of Change 2007-06-26
Annual Report 2007-06-21

Sources: Kentucky Secretary of State