Search icon

AMERIPRISE ADVISOR SERVICES, INC.

Company Details

Name: AMERIPRISE ADVISOR SERVICES, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 09 Jul 1981 (44 years ago)
Authority Date: 09 Jul 1981 (44 years ago)
Last Annual Report: 10 May 2010 (15 years ago)
Organization Number: 0157971
Principal Office: 1098 AMERIPRISE FINANCIAL CENTER, H29/1098, MINNEAPOLIS, MN 55474
Place of Formation: MICHIGAN

Treasurer

Name Role
Walter Stanley Berman Treasurer

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Secretary

Name Role
Thomas Richard Moore Secretary

Vice President

Name Role
Timothy J Clifford Vice President

Director

Name Role
Dan M. McAskin Director
David E. Geschke Director
DONALD E. FROUDE Director
JAMES MICHAEL CRACCHIOLO Director
JOSEPH EDWRD SWEENEY Director
CHERYL A. LUCIER Director
JAMES F. CLDE Director
ERNEST J. OLDE Director

Incorporator

Name Role
JEFFREY W. BARRY Incorporator

President

Name Role
DONALD E FROUDE President

Former Company Names

Name Action
H & R BLOCK FINANCIAL ADVISORS, INC. Old Name
OLDE DISCOUNT CORPORATION Old Name
OLDE & CO., INCORPORATED Old Name

Assumed Names

Name Status Expiration Date
OLDE DISCOUNT BROKERS Inactive 2003-07-15

Filings

Name File Date
App. for Certificate of Withdrawal 2010-06-08
Annual Report 2010-05-10
Registered Agent name/address change 2010-04-19
Annual Report 2009-04-25
Amendment 2008-11-07
Registered Agent name/address change 2008-10-15
Annual Report 2008-04-25
Annual Report 2007-06-04
Annual Report 2006-06-21
Annual Report 2005-06-07

Sources: Kentucky Secretary of State