Search icon

BAIRD TRUST COMPANY

Headquarter

Company Details

Name: BAIRD TRUST COMPANY
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 24 Sep 2021 (4 years ago)
Organization Date: 24 Sep 2021 (4 years ago)
Last Annual Report: 29 May 2024 (a year ago)
Organization Number: 1170092
Industry: Holding and other Investment Offices
Number of Employees: Medium (20-99)
ZIP code: 40202
City: Louisville
Primary County: Jefferson County
Principal Office: 500 West Jefferson Street, Suite 2600, Louisville, KY 40202
Place of Formation: KENTUCKY
Authorized Shares: 1000

Treasurer

Name Role
Craig D. Peotter Treasurer

President

Name Role
Mark K. Nickel President

Secretary

Name Role
Elizabeth Kaplan Secretary

Director

Name Role
Donald Asfahl Director
Mark K. Nickel Director
D. Christian Staples Director
Steven G. Booth Director
Michael J. Schroeder Director
John Taft Director
Laura Thurow Director
Elizabeth Kaplan Director

Incorporator

Name Role
J CURTIS MCCUBBIN Incorporator

Registered Agent

Name Role
CORPORATE SERVICE COMPANY Registered Agent

Links between entities

Type:
Headquarter of
Company Number:
M08000001497
State:
FLORIDA
Type:
Headquarter of
Company Number:
F22000002130
State:
FLORIDA

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Financial Institutions TC005 Trust Company Active - - - - 500 West Jefferson StreetSuite 700Louisville, KY 40202

Former Company Names

Name Action
HILLIARD LYONS TRUST COMPANY, LLC Old Name
BAIRD HLT, INC Old Name
BAIRD TRUST COMPANY, LLC Merger

Filings

Name File Date
Principal Office Address Change 2024-05-29
Annual Report 2024-05-29
Annual Report 2023-05-22
Principal Office Address Change 2023-05-22
Annual Report 2022-05-25

Sources: Kentucky Secretary of State