Search icon

J.J.B. HILLIARD, W.L. LYONS, INC.

Branch

Company Details

Entity Name: J.J.B. HILLIARD, W.L. LYONS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 14 Dec 1981 (43 years ago)
Branch of: J.J.B. HILLIARD, W.L. LYONS, INC., KENTUCKY (Company Number 0514868)
Document Number: 851278
FEI/EIN Number 610734935
Address: HILLIARD LYONS CENTER, 501 4TH AVE, LOUISVILLE, KY, 40202, US
Mail Address: SOUTH 4TH AVE., LOUISVILLE, KY, 40202-2517, US
Place of Formation: KENTUCKY

Vice President

Name Role Address
ROSE JEFFREY Vice President HILLIARD LYONS CENTER, LOUISVILLE, KY

Executive Vice President

Name Role Address
ALLEN JAMES R Executive Vice President 501 4TH AVE, LOUISVILLE, KY, 40202
CORY,II E. NEAL Executive Vice President 501 4TH AVE, LOUISVILLE, KY, 40202
ROGERS JAMES R Executive Vice President 501 4TH AVE, LOUISVILLE, KY, 40202

Director

Name Role Address
ALLEN JAMES R Director 501 4TH AVE, LOUISVILLE, KY, 40202
CORY,II E. NEAL Director 501 4TH AVE, LOUISVILLE, KY, 40202
STUCKERT, JAMES Director 501 SOUTH 4TH AVE., LOUISVILLE, KY, 40202
MICHAEL,III RALPH S Director ONE PNC PLAZA, 249 5TH AVE, PITTSBURGH, PA, 15222
ROGERS JAMES R Director 501 4TH AVE, LOUISVILLE, KY, 40202

Chairman

Name Role Address
STUCKERT, JAMES Chairman 501 SOUTH 4TH AVE., LOUISVILLE, KY, 40202

President

Name Role Address
STUCKERT, JAMES President 501 SOUTH 4TH AVE., LOUISVILLE, KY, 40202

Events

Event Type Filed Date Value Description
WITHDRAWAL 2002-01-30 No data No data
REINSTATEMENT 1996-10-02 No data No data
REVOKED FOR ANNUAL REPORT 1996-08-23 No data No data

Date of last update: 02 Feb 2025

Sources: Florida Department of State