Name: | FIRST UNION BROKERAGE SERVICES, INC. |
Jurisdiction: | Kentucky |
Profit or Non-Profit: | Profit |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Good |
File Date: | 15 Aug 1983 (42 years ago) |
Authority Date: | 15 Aug 1983 (42 years ago) |
Last Annual Report: | 06 Jun 2000 (25 years ago) |
Organization Number: | 0180606 |
Principal Office: | CHARLOTTE, NC 28288-0630 |
Place of Formation: | NORTH CAROLINA |
Name | Role |
---|---|
Dwight C Moody | Director |
Donald A McMullen, Jr. | Director |
Daniel J Ludeman | Director |
DAVID B. NEAL | Director |
JAMES W. KLUTTZ | Director |
FREDERICK P. SPACH | Director |
JAMES M. MYERS | Director |
GARY R. SESSIONS | Director |
Name | Role |
---|---|
James H Hatch | Treasurer |
Name | Role |
---|---|
James W Ahern | Vice President |
Name | Role |
---|---|
David Hebner | Secretary |
Name | Role |
---|---|
Dwight C Moody | President |
Name | Role |
---|---|
LINWOOD L. DAVIS | Incorporator |
Name | Role |
---|---|
700 Capital Avenue | Registered Agent |
Name | Action |
---|---|
SALEM SECURITIES, INC. | Old Name |
Name | File Date |
---|---|
Certificate of Withdrawal | 2000-10-20 |
Annual Report | 2000-07-06 |
Annual Report | 1999-08-02 |
Principal Office Address Change | 1999-03-29 |
Annual Report | 1998-05-08 |
Annual Report | 1997-07-01 |
Annual Report | 1996-07-01 |
Statement of Change | 1996-03-16 |
Annual Report | 1995-07-01 |
Annual Report | 1994-07-01 |
Date of last update: 19 Feb 2025
Sources: Kentucky Secretary of State