Name: | Lilly USA, LLC |
Jurisdiction: | MISSISSIPPI |
Business Type: | Limited Liability Company |
Status: | Good Standing |
Effective Date: | 09 Sep 2009 (15 years ago) |
Business ID: | 954895 |
State of Incorporation: | INDIANA |
Principal Office Address: | LILLY CORPORATE CENTERINDIANAPOLIS, IN 46285 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS INC | Agent | 645 Lakeland East Dr., Ste. 101, Flowood, MS 39232 |
Name | Role | Address |
---|---|---|
James B Lootens | Organizer | LILLY CORPORATE CENTER, INDIANAPOLIS, IN 46285 |
Name | Role | Address |
---|---|---|
Patrik Jonsson | Manager | LILLY CORPORATE CENTER, INDIANAPOLIS, IN 46285 |
Kevin Cammack | Manager | Lilly Corporate Center, Indianapolis, IN 46285 |
Matthew Kip Chase | Manager | Lilly Corporate Center, Indianapolis, IN 46285 |
Steve Cohen | Manager | Lilly Corporate Center, Indianapolis, IN 46285 |
Ashley Diaz-Granados | Manager | Lilly Corporate Center, Indianapolis, IN 46285 |
Jack R Goodpasture | Manager | Lilly Corporate Center, Indianapolis, IN 46285 |
Elias Khalil | Manager | Lilly Corporate Center, Indianapolis, IN 46285 |
Winselow Tucker | Manager | Lilly Corporate Center, Indianapolis, IN 46285 |
FRANK D. CUNNINGHAM | Manager | LILLY CORPORATE CENTER, INDIANAPOLIS, IN 46285 |
GIUSEPPE FIRENZE | Manager | LILLY CORPORATE CENTER, INDIANAPOLIS, IN 46285 |
Name | Role | Address |
---|---|---|
Patrik Jonsson | President | LILLY CORPORATE CENTER, INDIANAPOLIS, IN 46285 |
Name | Role | Address |
---|---|---|
Michael J Hulka | Secretary | LILLY CORPORATE CENTER, INDIANAPOLIS, IN 46285 |
Heather Jackson | Secretary | Lilly Corporate Center, Indianapolis, IN 46285 |
Name | Role | Address |
---|---|---|
Katie Lodato | Treasurer | Lilly Corporate Center, Indianapolis, IN 46285 |
Michael C Thompson | Treasurer | Lilly Corporate Center, Indianapolis, IN 46285 |
Type | Status | Filed Date | Description |
---|---|---|---|
Annual Report LLC | Filed | 2024-04-16 | Annual Report For Lilly USA, LLC |
Annual Report LLC | Filed | 2023-04-05 | Annual Report For Lilly USA, LLC |
Annual Report LLC | Filed | 2022-03-29 | Annual Report For Lilly USA, LLC |
Annual Report LLC | Filed | 2021-05-28 | Annual Report For Lilly USA, LLC |
Annual Report LLC | Filed | 2020-04-13 | Annual Report For Lilly USA, LLC |
Annual Report LLC | Filed | 2019-04-03 | Annual Report For Lilly USA, LLC |
Annual Report LLC | Filed | 2018-02-21 | Annual Report For Lilly USA, LLC |
Annual Report LLC | Filed | 2017-04-07 | Annual Report For Lilly USA, LLC |
Annual Report LLC | Filed | 2016-04-07 | Annual Report For Lilly USA, LLC |
Annual Report LLC | Filed | 2015-04-21 | Annual Report For Lilly USA, LLC |
Date of last update: 04 Jan 2025
Sources: Mississippi Secretary of State