Search icon

J.P. MORGAN SECURITIES LLC

Company Details

Name: J.P. MORGAN SECURITIES LLC
Legal type: Foreign Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 26 Oct 2011 (13 years ago)
Authority Date: 26 Oct 2011 (13 years ago)
Last Annual Report: 18 Jun 2024 (10 months ago)
Organization Number: 0804228
Industry: Security & Commodity Brokers, Dealers, Exchanges & Services
Number of Employees: Small (0-19)
Principal Office: 383 MADISON AVENUE, NEW YORK, NY 10179
Place of Formation: DELAWARE

Organizer

Name Role
COLLEEN A. MEADE Organizer

Registered Agent

Name Role
C T CORPORATION SYSTEM Registered Agent

Member

Name Role
Brian J Bisesi Member
Carrie McCrum Member
Claudia Jury Member
Eric D. Tepper Member
Jason Edwin Sippel Member
John E Simmons Member
Kevin J Foley Member
Paul Vienick Member
William Philip Sieg Member

Filings

Name File Date
Annual Report 2024-06-18
Annual Report 2023-06-20
Annual Report 2022-05-26
Annual Report 2021-06-09
Annual Report 2020-06-14
Annual Report 2019-05-13
Annual Report 2018-05-04
Annual Report 2017-06-02
Annual Report 2016-04-27
Annual Report 2015-05-08

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
STIC/BSSC Inactive 50.84 $24,294 $12,147 54 0 2016-12-07 Final

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2100512 Other Contract Actions 2021-08-09 voluntarily
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2021-08-09
Termination Date 2022-03-01
Section 1332
Status Terminated

Parties

Name J.P. MORGAN SECURITIES LLC
Role Plaintiff
Name KITTELL
Role Defendant
2200137 Arbitration 2022-03-07 motion before trial
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order decided
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 3
Filing Date 2022-03-07
Termination Date 2023-09-15
Section 0010
Status Terminated

Parties

Name J.P. MORGAN SECURITIES LLC
Role Plaintiff
Name LUCKETT
Role Defendant
2200014 Other Contract Actions 2022-01-10 settled
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2022-01-10
Termination Date 2023-10-11
Section 1332
Sub Section OC
Status Terminated

Parties

Name J.P. MORGAN SECURITIES LLC
Role Plaintiff
Name LOGSDON
Role Defendant
2300114 Other Contract Actions 2023-10-20 voluntarily
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 4
Filing Date 2023-10-20
Termination Date 2024-05-01
Section 1332
Status Terminated

Parties

Name J.P. MORGAN SECURITIES LLC
Role Plaintiff
Name PHELPS
Role Defendant

Sources: Kentucky Secretary of State