Search icon

ELI LILLY AND COMPANY

Company Details

Name: ELI LILLY AND COMPANY
Jurisdiction: Idaho
Legal type: Foreign Business Corporation
Status: Active-Good Standing
Date of registration: 31 Jan 1977 (48 years ago)
Financial Date End: 31 Jan 2026
Entity Number: 176408
Place of Formation: INDIANA
File Number: 176408
Principal Address: LILLY CORPORATE CENTER INDIANAPOLIS, IN 46285
Mailing Address: SHERRY BLACK LILLY CORPORATE CENTER INDIANAPOLIS, IN 46285-0001

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 1555 W SHORELINE DR, STE 100, BOISE, ID 83702

President

Name Role Address Appointed On
David Ricks President LILLY CORPORATE CENTER, INDIANAPOLIS, IN 46285-0001 2021-01-30

Director

Name Role Address Appointed On Resigned On
Gabrielle Sulzberger Director LILLY CORPORATE CENTER, INDIANAPOLIS, IN 46285 2024-02-05 2024-02-05
Jamere Jackson Director LILLY CORPORATE CENTER, INDIANAPOLIS, IN 46285 2024-02-05 2024-02-05
Karen Walker Director LILLY CORPORATE CENTER, INDIANAPOLIS, IN 46285 2024-02-05 2024-02-05
Kimberly Johnson Director LILLY CORPORATE CENTER, INDIANAPOLIS, IN 46285 2024-02-05 2024-02-05
Marschall S Runge Director LILLY CORPORATE CENTER, INDIANAPOLIS, IN 46285 2024-02-05 2024-02-05
Mary Lynne Hedley Ph.D. Director LILLY CORPORATE CENTER, INDIANAPOLIS, IN 46285 2024-02-05 2024-02-05
Juan Luciano Director LILLY CORPORATE CENTER, INDIANAPOLIS, IN 46285-0001 2024-02-05 2024-02-05
Ralph Alvarez Director LILLY CORPORATE CENTER, INDIANAPOLIS, IN 46285 2024-02-05 2024-02-05
J Fyrwald Director LILLY CORPORATE CENTER, INDIANAPOLIS, IN 46285 2024-02-05 2024-02-05
Katherine Baicker Director LILLY CORPORATE CENTER, INDIANAPOLIS, IN 46285 2024-02-05 2024-02-05

Secretary

Name Role Address Appointed On Resigned On
Anat Hakim Secretary LILLY CORPORATE CENTER, INDIANAPOLIS, IN 46285-0001 2024-02-05 2024-02-05
VALORIE WANNER Secretary LILLY CORPORATE CENTER, INDIANAPOLIS, IN 46285 2024-02-05 No data
CHRISTOPHER ANDERSON Secretary LILLY CORPORATE CENTER, INDIANAPOLIS, IN 46285 2024-02-05 No data
JONATHAN GROFF Secretary LILLY CORPORATE CENTER, INDIANAPOLIS, IN 46285 2024-02-05 No data

Treasurer

Name Role Address Appointed On Resigned On
KATIE LODATO Treasurer LILLY CORPORATE CENTER, INDIANAPOLIS, IN 46285 2024-02-05 No data
SUSAN RIDLEN Treasurer LILLY CORPORATE CENTER, INDIANAPOLIS, IN 46285 2024-02-05 No data
Philip Johnson Treasurer LILLY CORPORATE CENTER, INDIANAPOLIS, IN 46285-0001 2024-02-05 2024-02-05
MICHAEL C. THOMPSON Treasurer LILLY CORPORATE CENTER, INDIANAPOLIS, IN 46285 2024-02-05 No data

Vice President

Name Role Address Appointed On
ANAT ASHKENAZI Vice President LILLY CORPORATE CENTER, INDIANAPOLIS, IN 46285 2024-02-05
DIOGO RAU Vice President LILLY CORPORATE CENTER, INDIANAPOLIS, IN 46285 2024-02-05
DANIEL SKOVRONSKY Vice President LILLY CORPORATE CENTER, INDIANAPOLIS, IN 46285 2024-02-05
EDGARDO HERNANDEZ Vice President LILLY CORPORATE CENTER, INDIANAPOLIS, IN 46285 2024-02-05
ILYA YUFFA Vice President LILLY CORPORATE CENTER, INDIANAPOLIS, IN 46285 2024-02-05
PATRIK JONSSON Vice President LILLY CORPORATE CENTER, INDIANAPOLIS, IN 46285 2024-02-05
ALONZO WEEMS Vice President LILLY CORPORATE CENTER, INDIANAPOLIS, IN 46285 2024-02-05
JOHNA NORTON Vice President LILLY CORPORATE CENTER, INDIANAPOLIS, IN 46285 2024-02-05
ERIC DOZIER Vice President LILLY CORPORATE CENTER, INDIANAPOLIS, IN 46285 2024-02-05
LUCAS E. MONTARCE Vice President LILLY CORPORATE CENTER, INDIANAPOLIS, IN 46285 2024-02-05

Filing

Filing Name Filing Number Filing date
Annual Report 0006081661 2025-01-27
Annual Report 0005584689 2024-02-05
Annual Report 0005086140 2023-01-31
Registered Agent Name/Address Change (mass change) 0004903882 2022-09-12
Annual Report 0004531341 2021-12-15
Annual Report 0004148252 2021-01-30
Annual Report 0003712985 2019-12-19
Annual Report 0003404798 2019-01-21
Annual Report 0001619574 2017-12-12
Annual Report 0001619573 2016-12-06

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0800362 Other Statutory Actions 2008-08-29 multi district litigation transfer
Circuit Ninth Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction federal question
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2008-08-29
Termination Date 2009-02-03
Date Issue Joined 2008-09-02
Section 1331
Status Terminated

Parties

Name IDAHO STATE OF
Role Plaintiff
Name ELI LILLY AND COMPANY
Role Defendant
2300518 Health Care / Pharma 2023-11-21 multi district litigation transfer
Circuit Ninth Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 75000
Termination Class Action granted
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2023-11-21
Termination Date 2024-02-02
Section 1332
Sub Section PL
Status Terminated

Parties

Name HOTCHKISS
Role Plaintiff
Name ELI LILLY AND COMPANY
Role Defendant

Court Cases Opinions

Package ID Category Cause Nature Of Suit
USCOURTS-idd-1_05-cv-00145 Judicial Publications - Other Fraud
Collection United States Courts Opinions
SuDoc JU 4.15
Court Type District
Court Name United States District Court District of Idaho
Circuit 9th
Office Location Boise - Southern
Case Type civil

Parties

Name Administrator of the Estate of Paula Compton
Role Defendant
Name Steve Belnap
Role Defendant
Name Blair Investment Corporation
Role Defendant
Name Mary Briscoe
Role Defendant
Name C & G INVESTMENT COMPANY, INC.
Role Defendant
Name CNA Financial Corporation
Role Defendant
Name CNA Insurance Companies
Role Defendant
Name Chris Cannon
Role Defendant
Name Jeffrey Compton
Role Defendant
Name Lisa Compton
Role Defendant
Name Continental Land Title
Role Defendant
Name Continental Lawyers Title Insurance Company
Role Defendant
Name Steve Densley
Role Defendant
Name Doe Appeallate Clerk
Role Defendant
Name Does 1-20
Role Defendant
Name ELI LILLY AND COMPANY
Role Defendant
Name FIRST AMERICAN TITLE INSURANCE COMPANY
Role Defendant
Name Patrick Fisher
Role Defendant
Name Orin Hatch
Role Defendant
Name International Office Space II
Role Defendant
Name International Office Space
Role Defendant
Name Jeffrey B. Compton&Associates
Role Defendant
Name Jeffrey B. Compton and Assoc.
Role Defendant
Name Jeffrey B. Compton and Lisa Compton as trustees to revocable living trust of Jeffrey B. Compton and Lisa F. Compton
Role Defendant
Name Robert Jeffs
Role Defendant
Name John Porfolio
Role Defendant
Name Law Offices of Strong and Hanni
Role Defendant
Name Lawyers Title Insurance Corporation
Role Defendant
Name MFC Corporation
Role Defendant
Name Master Funding Corporation
Role Defendant
Name Victor Micelli
Role Defendant
Name Michael Murphy
Role Defendant
Name National General Ins. Co.
Role Defendant
Name Daren Nelson
Role Defendant
Name David Nuffer
Role Defendant
Name Payco General American Credits
Role Defendant
Name Ted Stewart
Role Defendant
Name Sunrise Funding Group
Role Defendant
Name Stephen Trayner
Role Defendant
Name USA LLC
Role Defendant
Name Warm Springs Village
Role Defendant
Name Stephen Wheeler
Role Defendant
Name Louise York
Role Defendant
Name M.R. Christonson
Role Plaintiff
Name Mari Galhardo
Role Plaintiff
Name Christian Lundahl
Role Plaintiff
Name H.T. Lundahl
Role Plaintiff
Name K. Pontious
Role Plaintiff
Name Nellie Russo
Role Plaintiff

Opinions

Opinion ID USCOURTS-idd-1_05-cv-00145-0
Date 2006-02-15
Notes MEMORANDUM DECISION AND ORDER granting 21 Motion to Dismiss Case as Frivolous, granting 22 Motion to Dismiss for Lack of Jurisdiction, granting 27 Motion to Dismiss, granting 39 Motion to Dismiss, granting 52 Motion to Dismiss, granting 56 Motion to Dismiss, denying as moot 74 Motion to Dismiss, granting 84 Motion to Dismiss, denying 92 Motion to Strike, denying as moot 111 Motion to Strike, denying as moot 112 Motion to Strike, denying as moot 113 Motion to Strike, denying as moot 114 Motion to Strike, denying as moot 115 Motion to Strike, denying as moot 125 Motion for Extension of Time to File Response/Reply, denying 127 Motion for Sanctions, granting 131 Motion to Dismiss, denying 136 Sealed Motion, granting 137 Motion to Intervene, denying 143 Motion to Strike, denying as moot 161 Motion to Continue, granting 191 Motion to file lost record nunc pro tunc to 12/8/05, denying 193 Motion for Hearing, denying as moot in CV 06-14-S-EJL and CV 05-145-S-MHW 199 Motion to Consolidate Cases . Signed by Judge Mikel H. Williams. (caused to be mailed to non Registered Participants at the addresses listed on the Notice of Electronic Filing (NEF) by dkh, )
View View File
USCOURTS-idd-4_05-cv-00127 Judicial Publications - Civil (Rico)
Collection United States Courts Opinions
SuDoc JU 4.15
Court Type District
Court Name United States District Court District of Idaho
Circuit 9th
Office Location Pocatello - Eastern
Case Type civil

Parties

Name Christine Durham
Role Defendant
Name Matthew Durrant
Role Defendant
Name EQUIFAX, INC.
Role Defendant
Name Law Offices of Peters
Role Defendant
Name NAR Inc
Role Defendant
Name Mark Olson
Role Defendant
Name Olson and Associates PC
Role Defendant
Name Olympus Dental
Role Defendant
Name Ronald Price
Role Defendant
Name Anthony Tidwell
Role Defendant
Name Michael Wilkens
Role Defendant
Name Advanced Cardiovascular Systems
Role Interested Party
Name Jeffrey Compton
Role Interested Party
Name ELI LILLY AND COMPANY
Role Interested Party
Name LAHA
Role Interested Party
Name Paul C. Hess
Role Interested Party
Name Mari Galhardo
Role Plaintiff
Name Holli Lundahl
Role Plaintiff
Name S Walker
Role Plaintiff

Opinions

Opinion ID USCOURTS-idd-4_05-cv-00127-0
Date 2006-04-07
Notes ORDER Show Cause Hearing set for 5/19/2006 01:00 PM in Boise, ID before Honorable Richard C. Tallman.. Signed by Judge Richard C. Tallman. (caused to be mailed to non Registered Participants at the addresses listed on the Notice of Electronic Filing (NEF) by jg, )
View View File
Opinion ID USCOURTS-idd-4_05-cv-00127-1
Date 2006-05-24
Notes MEMORANDUM DECISION AND ORDER. Plaintiff Holli Lundahl is enjoined from filing any further action, pleading, or letters in this Court in any civil matter without first obtaining leave of the Chief United States District Judge. Signed by Judge Richard C. Tallman. (caused to be mailed to non Registered Participants at the addresses listed on the Notice of Electronic Filing (NEF) by ja, ) Additional attachment(s) added on 5/24/2006 (ja, ).
View View File
USCOURTS-idd-1_19-cv-00148 Judicial Publications 42:1983 Prisoner Civil Rights Prisoner - Civil Rights (U.S. defendant)
Collection United States Courts Opinions
SuDoc JU 4.15
Court Type District
Court Name United States District Court District of Idaho
Circuit 9th
Office Location Boise - Southern
Case Type civil

Parties

Name Chase Bank
Role Defendant
Name Farmington County Jail
Role Defendant
Name ELI LILLY AND COMPANY
Role Defendant
Name S. Lujan
Role Defendant
Name State of Utah
Role Defendant
Name Michael V Lujan
Role Plaintiff

Opinions

Opinion ID USCOURTS-idd-1_19-cv-00148-0
Date 2019-08-06
Notes INITIAL REVIEW ORDER re 3 Complaint. Plaintiff has 28 days within which to file an amended complaint. Plaintiff's request for appointment of counsel (contained in the Complaint) is DENIED without prejudice. Plaintiff may renew the request for counsel in an amended complaint. Signed by Judge David C. Nye. (caused to be mailed to non Registered Participants at the addresses listed on the Notice of Electronic Filing (NEF) by (jp)
View View File

Date of last update: 01 Apr 2025

Sources: Idaho Secretary of State