- Home >
- U.S. >
- Colorado >
- Greenwood Village
Empower Advisory Group, LLC
Active Greenwood Village, CO
(303)737-3000
Empower Advisory Group, LLC Overview
Empower Advisory Group, LLC filed as a Foreign Limited Liability in the State of Florida on Wednesday, January 30, 2002 and is approximately twenty-two years old, according to public records filed with Florida Department of State. A corporate filing is called a foreign filing when an existing corporate entity files in a state other than the state they originally filed in. This does not necessarily mean that they are from outside the United States.
Sponsored
Learn More
D&B Reports Available for
Empower Advisory Group, LLC
Network Visualizer
Advertisements
Key People
Who own Empower Advisory Group, LLC
Name | |
---|---|
Charles P. Nelson 9 |
Chairman
President
Manager
Director
Member
|
David G. McLeod 1 |
Manager
Senior Vice Presiden
Managing Director
Member
|
Carol E. Waddell 2 |
Manager
|
William J. McDermott 3 |
Manager
Member
|
Joseph M. Smolen |
Manager
Member
|
Robert K. Shaw 7 |
Manager
|
William S. Harmon 3 |
Manager
Member
|
William C. Jeffries 1 |
Manager
|
Stephen E. Jenks 1 |
Manager
Member
|
Craig Birk |
Manager
|
Steven E. Stillman |
Manager
|
S. Mark Corbett |
Manager
|
Rebecca Southall |
Treasurer
|
Palak Patel 1 |
Secretary
|
Joel Terwilliger |
Secretary
|
Beverly A. Byrne 10 |
Chief Compliance Off
Chairman
Secretary
|
S. M. Corbett 4 |
Chairman
President
Manager
Chief Investment Off
|
Byrne Beverly |
Chairman
Secretary
|
G. D. Webb |
President
|
Gregory E. Seller 4 |
Manager
|
Mellody Hobson 2 |
Manager
Director
|
Scott C. Sipple 2 |
Manager
|
David Musto 2 |
Manager
|
Dennis Low 1 |
Manager
Director
Member
|
George Webb 1 |
Manager
Manager
|
Mark Corbett 1 |
Manager
|
G. E. Seller 1 |
Manager
|
C. P. Nelson 1 |
Manager
|
Barbara S. Lewis |
Manager
Member
|
J. L. Mc Callen |
Manager
Chief Financial Officer
|
G. R. Mc Donald |
Manager
|
C. S. Tocher |
Manager
Vp-Investments
|
D. G. McLeod |
Manager
|
R. K. Shaw |
Manager
|
Glen Derback 17 |
Treasurer
|
M. C. Maiers |
Treasurer
|
G. R. Derbeck |
Treasurer
|
Ryan L. Logsdon 4 |
Secretary
|
B. A. Byrne 3 |
Secretary
Chief Compliance Off
|
J. A. Clouthier |
Assistant Treasurer
|
R. L. Logsdon |
Assistant Secretary
|
V. D. Walton |
Compliance Officer
|
R. Meyer |
V. President
|
Showing 8 records out of 43
Known Addresses for Empower Advisory Group, LLC
Corporate Filings for Empower Advisory Group, LLC
Florida Department of State
Filing Type: | Foreign Limited Liability |
---|---|
Status: | Active |
State: | Florida |
State ID: | M02000000287 |
Date Filed: | Wednesday, January 30, 2002 |
Texas Secretary of State
Filing Type: | Foreign Limited Liability Company (LLC) |
---|---|
Status: | Active In existence |
State: | Texas |
State ID: | 800470785 |
Date Filed: | Thursday, March 24, 2005 |
California Secretary of State
Filing Type: | Foreign |
---|---|
Status: | Active |
State: | California |
Foreign State: | Colorado |
State ID: | 200510410041 |
Date Filed: | Tuesday, March 8, 2005 |
Nevada Secretary of State
Filing Type: | Foreign Limited-Liability Company |
---|---|
Status: | Active |
State: | Nevada |
Foreign State: | Colorado |
State ID: | LLC10781-2002 |
Date Filed: | Thursday, September 5, 2002 |
Registered Agent | The Corporation Trust Company of Nevada |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
9/5/2002 | Application for Foreign Registration | ||
10/10/2002 | Initial List | ||
11/1/2004 | Annual List | List of Officers for 2004 to 2005 | |
3/24/2005 | Application for Certificate of Authority | ||
8/15/2005 | Annual List | ||
9/15/2006 | Annual List | ||
8/20/2007 | Annual List | ||
12/31/2007 | Public Information Report (PIR) | ||
7/22/2008 | Annual List | ||
12/31/2008 | Public Information Report (PIR) | ||
7/28/2009 | Annual List | ||
4/19/2010 | Change of Name or Address by Registered Agent | ||
7/14/2010 | Annual List | ||
12/31/2010 | Public Information Report (PIR) | ||
7/13/2011 | Annual List | ||
7/24/2012 | Annual List | ||
5/10/2013 | Tax Forfeiture | ||
8/21/2013 | Annual List | ||
9/3/2013 | Reinstatement | ||
12/2/2013 | Change of Name or Address by Registered Agent | ||
12/31/2013 | Public Information Report (PIR) | ||
7/14/2014 | Annual List | ||
12/31/2014 | Public Information Report (PIR) | ||
7/29/2015 | Annual List | ||
7/27/2016 | Annual List | ||
8/10/2017 | Annual List | ||
12/31/2017 | Public Information Report (PIR) | ||
7/26/2018 | Annual List | ||
12/31/2019 | Public Information Report (PIR) | ||
12/31/2021 | Public Information Report (PIR) | ||
12/31/2022 | Public Information Report (PIR) |
Advertisements
Sources
Florida Department of State
Data last refreshed on Saturday, April 6, 2024
Data last refreshed on Saturday, April 6, 2024
Texas Secretary of State
Data last refreshed on Saturday, March 2, 2024
Data last refreshed on Saturday, March 2, 2024
Nevada Secretary of State
Data last refreshed on Wednesday, May 8, 2019
Data last refreshed on Wednesday, May 8, 2019
California Secretary of State
Data last refreshed on Monday, April 4, 2022
Data last refreshed on Monday, April 4, 2022
What next?
Follow
Receive an email notification when changes occur for Empower Advisory Group, LLC.
Notifications include:
- New company roles
- Change in active status
- Location updates
- New connections
Follow
Create Account
Create a free account to access additional details for Empower Advisory Group, LLC and other profiles that you visit
Benefits include:
- Access to more records
- Full screen network visualizer
- Follow profiles
- See how people are connected
Advertisements
3
Known Addresses
8515 E Orchard Rd Englewood, CO 80111
18111 Von Karman Ave Irvine, CA 92612
8515 E Orchard Rd Greenwood Village, CO 80111
These addresses are known to be associated with Empower Advisory Group, LLC however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
4
Corporate Records