Search icon

BB&T INVESTMENT SERVICES, INC.

Company Details

Name: BB&T INVESTMENT SERVICES, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 29 Mar 2000 (25 years ago)
Authority Date: 29 Mar 2000 (25 years ago)
Last Annual Report: 17 May 2017 (8 years ago)
Organization Number: 0491951
Principal Office: 200 SOUTH COLLEGE ST, 8TH FLOOR, CHARLOTTE, NC 28202
Place of Formation: NORTH CAROLINA

Secretary

Name Role
John T Rippy Secretary

Treasurer

Name Role
Steven A Small Treasurer

Director

Name Role
BERTRAM W. KLEIN Director
R. K. GUILLAUME Director
MARLYN Y. SMITH Director

President

Name Role
Marlyn Y Smith President

Incorporator

Name Role
EDWARD GOTTSCHALK Incorporator
WM. P. KELLY Incorporator
JAMES J. DONOHUE Incorporator
TURNER A. SUMMERS Incorporator
EDWARD A. DODD Incorporator

Vice President

Name Role
Paul E Henry Vice President

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Insurance DOI ID 400939 Agent - Life Inactive 2000-11-03 - 2003-05-31 - -
Department of Insurance DOI ID 400939 Agent - Health Inactive 2000-11-03 - 2003-05-31 - -
Department of Insurance DOI ID 400939 Agent - Limited Line Credit Inactive 2000-08-07 - 2003-05-31 - -
Department of Insurance DOI ID 400939 Agent - Mortgage Redemption Inactive 1995-07-25 - 2000-08-07 - -
Department of Insurance DOI ID 400939 Agent - Credit Life & Health Inactive 1985-11-26 - 2000-08-07 - -

Former Company Names

Name Action
MIDAMERICA INVESTMENT SERVICES, INC. Merger
ETON SERVICES, INC. Old Name
427 INSURANCE AGENCY, INC. Old Name

Filings

Name File Date
App. for Certificate of Withdrawal 2018-01-18
Annual Report 2017-05-17
Annual Report 2016-05-10
Annual Report 2015-05-06
Annual Report 2014-05-20
Annual Report 2013-05-14
Annual Report 2012-05-29
Annual Report 2011-04-28
Annual Report 2010-04-30
Registered Agent name/address change 2010-04-19

Sources: Kentucky Secretary of State