Search icon

VOYA FINANCIAL ADVISORS, INC.

Branch

Company Details

Name: VOYA FINANCIAL ADVISORS, INC.
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 24 Jul 1972 (53 years ago)
Authority Date: 24 Jul 1972 (53 years ago)
Last Annual Report: 27 Jun 2024 (10 months ago)
Branch of: VOYA FINANCIAL ADVISORS, INC., MINNESOTA (Company Number 302efcbc-a4d4-e011-a886-001ec94ffe7f)
Organization Number: 0064790
Industry: Security & Commodity Brokers, Dealers, Exchanges & Services
Number of Employees: Small (0-19)
Principal Office: ONE ORANGE WAY, WINDSOR, CT 06095
Place of Formation: MINNESOTA

Incorporator

Name Role
GERALD T. FLOM Incorporator

Registered Agent

Name Role
CORPORATION SERVICE COMPANY Registered Agent

Vice President

Name Role
Mark Sides Vice President
Andrew Kallenberg Vice President
Michelle Luk (SVP) Vice President
John Teddy Cordes Vice President
Scott Stevens Vice President
Ronald Falkner Vice President
Felix Silverio Vice President
Francis O'Neill (SVP & CRO) Vice President
Stephan Paasch (CCO) Vice President
Phillip Capodice Vice President

Officer

Name Role
Shannon Hogendorn Officer
Tina Schultz Officer
Frederick Bohn Officer
Marino Monti, Jr. Officer
Kristin Hultgren Officer
Devan Butler Officer
Shelby Christian Officer
Matthew Lehmann Officer
Preston Porterfield Officer

Secretary

Name Role
Melissa O'Donnell Secretary

Director

Name Role
Shannon Hogendorn Director
DONALD E. JONDAHL Director
Jonathan Reilly Director
David Linney Director
JOHN EDGAR PEARSON Director
EDWARD CARL OLIVER Director

President

Name Role
Jonathan Reilly President

Treasurer

Name Role
Michelle Luk Treasurer

Former Company Names

Name Action
ING FINANCIAL PARTNERS, INC. Old Name
WASHINGTON SQUARE SECURITIES, INC. Old Name
NWNL MANAGEMENT CORPORATION Old Name

Filings

Name File Date
Annual Report 2024-06-27
Principal Office Address Change 2023-04-27
Annual Report 2023-04-27
Annual Report 2022-05-17
Annual Report 2021-05-10
Registered Agent name/address change 2020-12-21
Annual Report 2020-05-01
Annual Report 2019-05-15
Annual Report 2018-05-15
Principal Office Address Change 2018-05-15

Sources: Kentucky Secretary of State