Search icon

JONES LANG LASALLE AMERICAS, INC.

Company Details

Name: JONES LANG LASALLE AMERICAS, INC.
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 30 Jun 1997 (28 years ago)
Authority Date: 30 Jun 1997 (28 years ago)
Last Annual Report: 30 May 2024 (a year ago)
Organization Number: 0435162
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
Principal Office: 200 E RANDOLPH DR, CHICAGO, IL 60601
Place of Formation: MARYLAND

Director

Name Role
BENJAMIN E. HAWKE Director
COURTNEY HUGGINS Director
JAMES JASIONOWSKI Director

Treasurer

Name Role
COURTNEY HUGGINS Treasurer

Secretary

Name Role
ALAN K. TSE Secretary

Registered Agent

Name Role
UNITED AGENT GROUP INC. Registered Agent

President

Name Role
GREGORY O'BRIEN President

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Professional Licensing 235394 Registered Firm Branch Closed 2017-02-20 - - - -

Former Company Names

Name Action
JONES LANG LASALLE MANAGEMENT SERVICES, INC. Old Name
LASALLE PARTNERS MANAGEMENT SERVICES, INC. Old Name

Assumed Names

Name Status Expiration Date
GALBREATH/LASALLE PARTNERS Inactive 2008-07-15

Filings

Name File Date
Annual Report 2024-05-30
Annual Report 2023-05-16
Annual Report 2022-06-17
Annual Report 2021-06-24
Registered Agent name/address change 2020-12-24
Annual Report 2020-06-23
Annual Report 2019-06-21
Annual Report 2018-06-08
Annual Report 2017-05-20
Annual Report 2016-03-21

Sources: Kentucky Secretary of State