Search icon

MORGAN, KEEGAN & COMPANY, INC.

Company Details

Name: MORGAN, KEEGAN & COMPANY, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Oct 1977 (48 years ago)
Date of dissolution: 15 Sep 2015
Entity Number: 451816
ZIP code: 33716
County: New York
Place of Formation: Tennessee
Address: 880 CARILLON PARKWAY, ST PETERSBURG, FL, United States, 33716
Principal Address: 50 N. FRONT STREET, MEMPHIS, TN, United States, 38103

Contact Details

Phone +1 901-579-4255

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 880 CARILLON PARKWAY, ST PETERSBURG, FL, United States, 33716

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
JOHN CARSON Chief Executive Officer 50 N FRONT ST, MEMPHIS, TN, United States, 38103

History

Start date End date Type Value
2012-11-07 2015-09-15 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2012-11-07 2015-09-15 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2010-01-08 2012-11-07 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2010-01-08 2012-11-07 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2003-09-26 2009-11-23 Address 50 N FRONT ST, MEMPHIS, TN, 38103, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
150915000232 2015-09-15 SURRENDER OF AUTHORITY 2015-09-15
121107000330 2012-11-07 CERTIFICATE OF CHANGE 2012-11-07
111115002453 2011-11-15 BIENNIAL STATEMENT 2011-10-01
20110513013 2011-05-13 ASSUMED NAME LLC INITIAL FILING 2011-05-13
100108000429 2010-01-08 CERTIFICATE OF CHANGE 2010-01-08

Court Cases

Court Case Summary

Filing Date:
2011-09-09
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Defendant demands jury
Nature Of Suit:
Securities, Commodities, Exchange

Parties

Party Name:
MORGAN, KEEGAN & COMPANY, INC.
Party Role:
Plaintiff
Party Name:
POLAK,
Party Role:
Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State