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 |
Name | Role |
---|---|
John T Rippy | Secretary |
Name | Role |
---|---|
Steven A Small | Treasurer |
Name | Role |
---|---|
BERTRAM W. KLEIN | Director |
R. K. GUILLAUME | Director |
MARLYN Y. SMITH | Director |
Name | Role |
---|---|
Marlyn Y Smith | President |
Name | Role |
---|---|
EDWARD GOTTSCHALK | Incorporator |
WM. P. KELLY | Incorporator |
JAMES J. DONOHUE | Incorporator |
TURNER A. SUMMERS | Incorporator |
EDWARD A. DODD | Incorporator |
Name | Role |
---|---|
Paul E Henry | Vice President |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
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 | - | - |
Name | Action |
---|---|
MIDAMERICA INVESTMENT SERVICES, INC. | Merger |
ETON SERVICES, INC. | Old Name |
427 INSURANCE AGENCY, INC. | Old Name |
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