Search icon

A. G. EDWARDS & SONS, INC.

Company Details

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

Director

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

Treasurer

Name Role
Douglas L Kelly Treasurer

President

Name Role
Robert L Bagby President

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Vice President

Name Role
Doulglas L Kelly Vice President

Secretary

Name Role
Douglas L Kelly Secretary

Officer

Name Role
Christopher R Unnerstall Officer

Incorporator

Name Role
B. J. CONSONO Incorporator
F. J. OBARA, JR. Incorporator
A. D. GRIER Incorporator

Former Company Names

Name Action
Out-of-state Merger

Filings

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
Annual Report 2004-07-20
Annual Report 2003-10-28
Annual Report 2002-09-26
Annual Report 2001-08-17
Annual Report 2000-08-09

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0600166 Other Statutory Actions 2006-12-18 motion before trial
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 0
Filing Date 2006-12-18
Termination Date 2007-05-22
Date Issue Joined 2007-04-12
Section 1391
Status Terminated

Parties

Name A. G. EDWARDS & SONS, INC.
Role Plaintiff
Name SIMMONS
Role Defendant

Sources: Kentucky Secretary of State