Search icon

MORGAN, KEEGAN & COMPANY, INC.

Company Details

Name: MORGAN, KEEGAN & COMPANY, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 15 Apr 1988 (37 years ago)
Authority Date: 15 Apr 1988 (37 years ago)
Last Annual Report: 15 May 2013 (12 years ago)
Organization Number: 0242624
Principal Office: 880 CARILLON PARKWAY, ST. PETERSBURG, FL 33716
Place of Formation: TENNESSEE

Director

Name Role
WILLIAM W. DEUPREE, JR. Director
ALLEN B. MORGAN, JR. Director
JOSEPH C. WELLER Director
JOHN W. STOKES, JR. Director
Robert A. Baird Director
Richard S. Ferguson Director
John C. Carson, Jr. Director
GARY M. GREAR Director

Treasurer

Name Role
Charles D. Maxwell Treasurer

Incorporator

Name Role
KENNETH F. CLARK, JR. Incorporator
W. STUART MCCLOY Incorporator
DONALD R. WELLFORD Incorporator

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

President

Name Role
R. Patrick Kruczek President

Secretary

Name Role
Charles D. Maxwell Secretary

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Insurance DOI ID 398102 Agent - Variable Life and Variable Annuities Inactive 2001-09-04 - 2013-04-25 - -
Department of Insurance DOI ID 398102 Agent - Health Inactive 2000-01-24 - 2013-04-25 - -
Department of Insurance DOI ID 398102 Agent - Life Inactive 1988-08-05 - 2013-04-25 - -

Filings

Name File Date
App. for Certificate of Withdrawal 2013-09-04
Annual Report 2013-05-15
Registered Agent name/address change 2012-10-04
Annual Report 2012-06-29
Annual Report 2011-06-23
Annual Report 2010-06-30
Registered Agent name/address change 2010-01-05
Annual Report 2009-06-03
Registered Agent name/address change 2008-10-14
Annual Report 2008-07-25

Sources: Kentucky Secretary of State