Search icon

SCOTTRADE, INC.

Company Details

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Status: Withdrawn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

Director

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

President

Name Role Address
PETER DESILVA President 700 MARYVILLE CENTRE DRIVE, ST LOUIS, MO 63141

Chief Financial Officer

Name Role Address
Stephen Boyle Chief Financial Officer 200 S. 108th Avenue, Omaha, NE 68154

Member

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

Treasurer

Name Role Address
William Yates Treasurer 200 S. 108th Avenue, Omaha, NE 68154

Vice President

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

Secretary

Name Role Address
Janis Campanella Secretary 200 S. 108th Avenue, Omaha, NE 68154

Agent

Name Role Address
Incorporating Services, Ltd Agent 248 East Capitol Street, Suite 840, Jackson, MS 39201

Filings

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