Name: | SCOTTRADE, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Withdrawn |
Effective Date: | 21 Jun 2001 (24 years ago) |
Business ID: | 703557 |
State of Incorporation: | ARIZONA |
Principal Office Address: | 700 MARYVILLE CENTRE DRIVEST LOUIS, MO 63141 |
Name | Role | Address |
---|---|---|
PETER DESILVA | Director | 700 MARYVILLE CENTRE DRIVE, ST LOUIS, MO 63141 |
Stephen Boyle | Director | 200 S. 108th Avenue, Omaha, NE 68154 |
Thomas Nally | Director | 200 S. 108th Avenue, Omaha, NE 68154 |
Name | Role | Address |
---|---|---|
PETER DESILVA | President | 700 MARYVILLE CENTRE DRIVE, ST LOUIS, MO 63141 |
Name | Role | Address |
---|---|---|
Stephen Boyle | Chief Financial Officer | 200 S. 108th Avenue, Omaha, NE 68154 |
Name | Role | Address |
---|---|---|
David Kimm | Member | 200 S. 108th Avenue, Omaha, NE 68154 |
Susan Boudrot | Member | 200 S. 108th Avenue, Omaha, NE 68154 |
Scott Seiffert | Member | 200 S. 108th Avenue, Omaha, NE 68154 |
Name | Role | Address |
---|---|---|
William Yates | Treasurer | 200 S. 108th Avenue, Omaha, NE 68154 |
Name | Role | Address |
---|---|---|
Thomas Nally | Vice President | 200 S. 108th Avenue, Omaha, NE 68154 |
Steven Quirk | Vice President | 200 S. 108th Avenue, Omaha, NE 68154 |
Judith Ricketts | Vice President | 200 S. 108th Avenue, Omaha, NE 68154 |
Albert Schweiss | Vice President | 200 S. 108th Avenue, Omaha, NE 68154 |
Lorne Hurov | Vice President | 200 S. 108th Avenue, Omaha, NE 68154 |
Name | Role | Address |
---|---|---|
Janis Campanella | Secretary | 200 S. 108th Avenue, Omaha, NE 68154 |
Name | Role | Address |
---|---|---|
Incorporating Services, Ltd | Agent | 248 East Capitol Street, Suite 840, Jackson, MS 39201 |
Type | Status | Filed Date | Description |
---|---|---|---|
Registered Agent Change of Address | Rejected | 2021-10-29 | Agent Address Change For Incorporating Services, Ltd |
Withdrawal | Filed | 2019-01-07 | Withdrawal For SCOTTRADE, INC. |
Annual Report | Filed | 2018-06-28 | Annual Report For SCOTTRADE, INC. |
Amendment Form | Filed | 2017-10-19 | Amendment For SCOTTRADE, INC. |
Annual Report | Filed | 2017-04-11 | Annual Report For SCOTTRADE, INC. |
Annual Report | Filed | 2016-04-16 | Annual Report For SCOTTRADE, INC. |
Registered Agent Change of Address | Filed | 2016-02-03 | Agent Address Change For CORPORATION SERVICE COMPANY |
Correction Amendment Form | Filed | 2015-07-14 | Correction For SCOTTRADE, INC. |
Annual Report | Filed | 2015-04-15 | Annual Report For SCOTTRADE, INC. |
Annual Report | Filed | 2014-07-16 | Annual Report |
Date of last update: 19 Mar 2025
Sources: Mississippi Secretary of State