Search icon

J.J.B. HILLIARD, W.L. LYONS, INC. - Florida Company Profile

Branch

Company Details

Entity Name: J.J.B. HILLIARD, W.L. LYONS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 14 Dec 1981 (43 years ago)
Branch of: J.J.B. HILLIARD, W.L. LYONS, INC., KENTUCKY (Company Number 0514868)
Date of dissolution: 30 Jan 2002 (23 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 30 Jan 2002 (23 years ago)
Document Number: 851278
FEI/EIN Number 610734935

Federal Employer Identification (FEI) Number assigned by the IRS.

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

Key Officers & Management

Name Role Address
STUCKERT, JAMES Chairman 501 SOUTH 4TH AVE., LOUISVILLE, KY, 40202
STUCKERT, JAMES President 501 SOUTH 4TH AVE., LOUISVILLE, KY, 40202
STUCKERT, JAMES Director 501 SOUTH 4TH AVE., LOUISVILLE, KY, 40202
ALLEN JAMES R Executive Vice President 501 4TH AVE, LOUISVILLE, KY, 40202
MICHAEL,III RALPH S Director ONE PNC PLAZA, 249 5TH AVE, PITTSBURGH, PA, 15222
ROSE JEFFREY Vice President HILLIARD LYONS CENTER, LOUISVILLE, KY
ROGERS JAMES R Executive Vice President 501 4TH AVE, LOUISVILLE, KY, 40202
ROGERS JAMES R Director 501 4TH AVE, LOUISVILLE, KY, 40202
ALLEN JAMES R Director 501 4TH AVE, LOUISVILLE, KY, 40202
CORY,II E. NEAL Executive Vice President 501 4TH AVE, LOUISVILLE, KY, 40202

Events

Event Type Filed Date Value Description
WITHDRAWAL 2002-01-30 - -
CHANGE OF MAILING ADDRESS 2002-01-30 HILLIARD LYONS CENTER, 501 4TH AVE, LOUISVILLE, KY 40202 -
REINSTATEMENT 1996-10-02 - -
CHANGE OF PRINCIPAL ADDRESS 1996-10-02 HILLIARD LYONS CENTER, 501 4TH AVE, LOUISVILLE, KY 40202 -
REVOKED FOR ANNUAL REPORT 1996-08-23 - -

Documents

Name Date
Withdrawal 2002-01-30
ANNUAL REPORT 2001-02-01
ANNUAL REPORT 2000-01-12
ANNUAL REPORT 1999-09-13
ANNUAL REPORT 1998-04-09
ANNUAL REPORT 1997-04-07
ANNUAL REPORT 1995-01-27

Date of last update: 03 Apr 2025

Sources: Florida Department of State