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 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | BAIRD TRUST COMPANY, FLORIDA | M08000001497 | FLORIDA |
Headquarter of | BAIRD TRUST COMPANY, FLORIDA | F22000002130 | FLORIDA |
Name | Role |
---|---|
DONALD L. ASFAHL | Manager |
CHARLES M. GRIMLEY | Manager |
Mark Nickel | Manager |
D Christian Staples | Manager |
James R Allen | Manager |
Steven G Booth | Manager |
Michael Schroeder | Manager |
John Taft | Manager |
Laura Thurow | Manager |
Curtis McCubbin | Manager |
Name | Role |
---|---|
THOMAS K. WHITFORD | Organizer |
JOAN L. GULLEY | Organizer |
RICHARD J. JOHNSON | Organizer |
DONALD L. ASFASHL | Organizer |
LESLIE L. COYLE | Organizer |
Name | Role |
---|---|
CORPORATE SERVICE COMPANY | Registered Agent |
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 |
Name | Action |
---|---|
HILLIARD LYONS TRUST COMPANY, LLC | Old Name |
BAIRD HLT, INC | Old Name |
BAIRD TRUST COMPANY, LLC | Merger |
Name | File Date |
---|---|
Annual Report | 2024-05-29 |
Principal Office Address Change | 2024-05-29 |
Annual Report | 2023-05-22 |
Principal Office Address Change | 2023-05-22 |
Annual Report | 2022-05-25 |
Principal Office Address Change | 2022-02-09 |
Registered Agent name/address change | 2022-02-09 |
Amendment | 2021-09-27 |
Articles of Merger | 2021-09-27 |
Articles of Incorporation | 2021-09-24 |
Sources: Kentucky Secretary of State