Search icon

HILLIARD LYONS TRUST COMPANY, LLC - Florida Company Profile

Branch

Company Details

Entity Name: HILLIARD LYONS TRUST COMPANY, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 27 Mar 2008 (17 years ago)
Branch of: HILLIARD LYONS TRUST COMPANY, LLC, KENTUCKY (Company Number 1170092)
Date of dissolution: 21 Mar 2022 (3 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 21 Mar 2022 (3 years ago)
Document Number: M08000001497
FEI/EIN Number 352326302

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

Address: 500 WEST JEFFERSON STREET, SUITE 700, LOUISVILLE, KY, 40202, US
Place of Formation: KENTUCKY

Key Officers & Management

Name Role Address
CORPORATION SERVICE COMPANY Agent -
ALLEN JAMES R Director 500 WEST JEFFERSON STREET, SUITE 700, LOUISVILLE, KY, 40202
ASFAHL DONALD L Director 500 WEST JEFFERSON STREET, SUITE 700, LOUISVILLE, KY, 40202
BOOTH STEVEN G Director 777 E WISCONSIN AVE LEGAL DEPT, MILWAUKEE, WI, 532025391
SCHROEDER MICHAEL Director 777 E WISCONSIN AVE, MILWAUKEE, WI, 532025391
TAFT JOHN Director 777 E WISCONSIN AVE, MILWAUKEE, WI, 532025391
THUROW LAURA R Director 777 E WISCONSIN AVE, MILWAUKEE, WI, 532025391

Events

Event Type Filed Date Value Description
WITHDRAWAL 2022-03-21 - -
REGISTERED AGENT ADDRESS CHANGED 2020-04-01 1201 HAYS STREET, TALLAHASSEE, FL 32301 -
CHANGE OF PRINCIPAL ADDRESS 2011-04-16 500 WEST JEFFERSON STREET, SUITE 700, LOUISVILLE, KY 40202 -

Documents

Name Date
WITHDRAWAL 2022-03-21
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-04-01
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-02-18
ANNUAL REPORT 2016-04-09
ANNUAL REPORT 2015-02-10
ANNUAL REPORT 2014-01-19
ANNUAL REPORT 2013-04-04

Date of last update: 02 Mar 2025

Sources: Florida Department of State