Name: | CAPITAL CLIENT GROUP, INC. |
Legal type: | Foreign Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 10 Sep 2001 (24 years ago) |
Authority Date: | 10 Sep 2001 (24 years ago) |
Last Annual Report: | 17 Apr 2024 (a year ago) |
Organization Number: | 0522253 |
Industry: | Holding and other Investment Offices |
Number of Employees: | Small (0-19) |
Principal Office: | 333 S. HOPE STREET, LOS ANGELES, CA 90071 |
Place of Formation: | CALIFORNIA |
Name | Role |
---|---|
Matthew P O'Connor | Officer |
Name | Role |
---|---|
Rene M. Burton | Director |
Matthew P. O'Connor | Director |
Michael J. Triessl | Director |
Keith A. Piken | Director |
Maddi L. Dessner | Director |
Steven Guida | Director |
Albert Aguilar Jr. | Director |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Registered Agent |
Name | Role |
---|---|
Timothy W. McHale | Secretary |
Name | Role |
---|---|
Rene M. Burton | Treasurer |
Name | Role |
---|---|
Keith A. Piken | Vice President |
Maddi L. Dessner | Vice President |
Steven Guida | Vice President |
Albert Aguilar Jr. | Vice President |
Name | Action |
---|---|
AMERICAN FUNDS DISTRIBUTORS, INC. | Old Name |
Name | File Date |
---|---|
Amended Cert of Authority | 2024-09-05 |
Annual Report | 2024-04-17 |
Annual Report | 2023-05-30 |
Annual Report | 2022-06-22 |
Annual Report | 2021-04-13 |
Annual Report | 2020-05-29 |
Annual Report | 2019-04-26 |
Annual Report | 2018-04-20 |
Annual Report | 2017-06-12 |
Annual Report | 2016-04-05 |
Sources: Kentucky Secretary of State