A. G. EDWARDS & SONS, INC.

Name: | A. G. EDWARDS & SONS, INC. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 23 May 1967 (58 years ago) |
Authority Date: | 23 May 1967 (58 years ago) |
Last Annual Report: | 22 Jun 2007 (18 years ago) |
Organization Number: | 0182060 |
Principal Office: | 123 S. BROAD STREET, PHILADELPHIA, PA 19109 |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
RONALD J KESSLER | Director |
ROBERT BAGBY | Director |
JOHN PARKER | Director |
DOUGLAS L KELLY | Director |
JOSEPH G PORTER | Director |
BENJAMIN F EDWARDS IV | Director |
PETER MILLER | Director |
MARY ATKIN | Director |
Name | Role |
---|---|
Douglas L Kelly | Treasurer |
Name | Role |
---|---|
Robert L Bagby | President |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
Doulglas L Kelly | Vice President |
Name | Role |
---|---|
Douglas L Kelly | Secretary |
Name | Role |
---|---|
Christopher R Unnerstall | Officer |
Name | Role |
---|---|
B. J. CONSONO | Incorporator |
F. J. OBARA, JR. | Incorporator |
A. D. GRIER | Incorporator |
Name | Action |
---|---|
Out-of-state | Merger |
Name | File Date |
---|---|
Historic document | 2009-08-14 |
App. for Certificate of Withdrawal | 2008-01-31 |
Annual Report | 2007-06-22 |
Annual Report | 2006-06-20 |
Annual Report | 2005-06-21 |
This company hasn't received any reviews.
Sources: Kentucky Secretary of State