Name: | WELLS FARGO SECURITIES, LLC |
Legal type: | Foreign Limited Liability Company |
Status: | Inactive |
Standing: | Bad |
File Date: | 11 Jun 2001 (24 years ago) |
Authority Date: | 11 Jun 2001 (24 years ago) |
Last Annual Report: | 30 Apr 2004 (21 years ago) |
Organization Number: | 0517439 |
Principal Office: | 600 CALIFORNIA ST, MAIL CODE A0193-160, SAN FRANCISCO, CA 94108 |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
Timothy J. Sloan | Manager |
J. Michael Johnson | Manager |
John P. Hullar | Manager |
Michael D. Hernandez | Manager |
Name | Role |
---|---|
JOHN CHUNG/MANAGER | Organizer |
Name | Action |
---|---|
WELLS FARGO VAN KASPER, LLC | Old Name |
Name | File Date |
---|---|
Registered Agent name/address change | 2015-10-27 |
Registered Agent name/address change | 2015-10-27 |
Revocation of Certificate of Authority | 2005-11-01 |
Annual Report | 2003-08-25 |
Annual Report | 2002-06-07 |
Application for Certificate of Authority | 2001-06-11 |
Sources: Kentucky Secretary of State