Name: | LILLY USA, LLC |
Legal type: | Foreign Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 12 May 2009 (16 years ago) |
Authority Date: | 12 May 2009 (16 years ago) |
Last Annual Report: | 14 Jul 2024 (9 months ago) |
Organization Number: | 0729733 |
Industry: | Business Services |
Number of Employees: | Large (100+) |
Principal Office: | LILLY CORPORATE CENTER, INDIANAPOLIS, IN 46285 |
Place of Formation: | INDIANA |
Name | Role |
---|---|
NATIONAL REGISTERED AGENTS, INC. | Registered Agent |
Name | Role |
---|---|
Matthew Kip Chase | Manager |
Jack R. Goodpasture | Manager |
FRANK D. CUNNINGHAM | Manager |
LAURA DEMAYO STEELE | Manager |
MARK A. STEMPEL | Manager |
Michael Hulka | Manager |
Ashley Diaz Granados | Manager |
Kevin Cammack | Manager |
Steve Cohen | Manager |
Winselow Tucker | Manager |
Name | Role |
---|---|
JAMES B. LOTTENS | Organizer |
Name | File Date |
---|---|
Annual Report | 2024-07-14 |
Annual Report | 2023-06-29 |
Annual Report | 2022-06-07 |
Annual Report | 2021-06-11 |
Annual Report | 2020-07-03 |
Annual Report | 2019-06-21 |
Annual Report | 2018-06-20 |
Annual Report | 2017-06-14 |
Annual Report | 2016-06-29 |
Annual Report | 2015-06-12 |
Sources: Kentucky Secretary of State