Search icon

STERNE, AGEE & LEACH, INC.

Company Details

Name: STERNE, AGEE & LEACH, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 12 Jan 2005 (20 years ago)
Authority Date: 12 Jan 2005 (20 years ago)
Last Annual Report: 27 Jun 2017 (8 years ago)
Organization Number: 0603370
Principal Office: 1075 JORDAN CREEK PARKWAY, SUITE 300, WEST DES MOINES, IA 50266
Place of Formation: DELAWARE

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

COO

Name Role
RON TROUT (CCO) COO

Director

Name Role
SEAN M O'CONNOR Director
XYONG NGUYEN Director
TRICIA HARROD Director
WILLIAM J DUNAWAY Director
BRIAN T SEPHTON Director
CHARLES M LYON Director

CEO

Name Role
CHARLES M LYON CEO

CFO

Name Role
CONNER FRED WAGSTAFF, III CFO

Secretary

Name Role
DAVID A BOLTE Secretary

Filings

Name File Date
App. for Certificate of Withdrawal 2017-09-26
Principal Office Address Change 2017-06-27
Annual Report 2017-06-27
Annual Report 2016-05-23
Annual Report 2015-05-27
Annual Report 2014-06-27
Annual Report 2013-05-28
Registered Agent name/address change 2013-02-04
Annual Report 2012-05-24
Annual Report 2011-06-02

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0400036 Other Contract Actions 2004-07-07 settled
Circuit Sixth Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2004-07-07
Termination Date 2007-04-23
Date Issue Joined 2006-09-26
Section 1441
Sub Section PR
Status Terminated

Parties

Name RAGLAND
Role Plaintiff
Name STERNE, AGEE & LEACH, INC.
Role Defendant

Sources: Kentucky Secretary of State