Hartford Funds Distributors, LLC Overview
Hartford Funds Distributors, LLC filed as a Foreign in the State of California on Tuesday, February 20, 2007 and is approximately seventeen years old, according to public records filed with California Secretary 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
Hartford Funds Distributors, LLC
Network Visualizer
Advertisements
Key People
Who own Hartford Funds Distributors, LLC
Name | |
---|---|
James E. Davey 6 |
Manager
Member
Chairman
President
Ch of the Board
Senior Managing Dir
Senior Manging Dir
|
Gregory A. Frost 1 |
Manager
Member
Managing Director
Chief Financial Officer
|
John A. McLean |
President
Chief Executive Officer
|
Joseph G. Melcher |
President
Chief Executive Officer
Executive Vice Presi
|
Martin A. Swanson |
Principal
Managing Director
Chief Marketing Off
|
Thomas M. Marra 14 |
Manager
Governing Person
|
Robert Arena 12 |
Manager
Member
|
Brian R. Murphy 6 |
Manager
Member
|
David M. Znamierowski 5 |
Manager
|
Stephen T. Joyce 4 |
Manager
|
Kevin M. Connor 3 |
Manager
|
Sharon A. Ritchey 3 |
Manager
Member
|
Jamie Ohl 2 |
Manager
|
John C. Walter |
Manager
|
Robert W. Paiano 33 |
Treasurer
Senior Vice Presiden
|
Sabra R. Purtill 21 |
Treasurer
|
John C. Walters 14 |
Member
|
Walter F. Garger |
Secretary
General Counsel
Managing Director
|
Kathleen E. Jorens 29 |
Vice President
Assistant Treasurer
|
Michael J. Fixer 9 |
Vice President
Assistant
Assistant Treasurer
Assistant Vice Presi
|
Keith R. Percy 3 |
Vice President
|
Keraya S. Jefferson |
Vice President
Chief Compliance Off
|
Shannon O'Neill |
Vice President
Controller
Financial and Operat
|
Laura S. Quade |
Vice President
|
Audrey A. Hayden 24 |
Assistant Secretary
|
Terence Shields 24 |
Assistant Secretary
|
Holly Seitz 19 |
Assistant Secretary
|
Elizabeth L. Kemp 19 |
Assistant Secretary
|
Gissell W. Martinez 18 |
Assistant Secretary
|
Simone Parillo 14 |
Assistant Secretary
|
Sarah J. Harding 13 |
Assistant Secretary
|
Melinda Zwecker 12 |
Assistant
Assistant Vice Presi
|
Holly Elliott 12 |
Assistant Secretary
|
Eapen A. Chandy 8 |
Assistant Treasurer
Assistant Vice Presi
|
Michael R. Chesman 4 |
Dir of Taxes
Senior Vice Presiden
|
Tamara L. Fagely 1 |
|
Edward P. Macdonald |
Assistant Secretary
Deputy
Executive Vice Presi
General Counsel
|
Joseph G. Meicher |
Executive Vice Presi
|
Shannon O'Neil |
Assistant Secretary
|
John F. Brennan |
Senior Vice Presiden
|
Jeffrey T. Coghan |
Senior Vice Presiden
|
Gregory A. Forst |
Managing Director
|
David S. Hescheles |
Senior Vice Presiden
|
Karava S. Jefferson |
Chief Compliance Off
|
Eric Levinson |
Senior Vice Presiden
|
Andrew S. Decker |
Aml Off
|
Showing 8 records out of 46
Known Addresses for Hartford Funds Distributors, LLC
Corporate Filings for Hartford Funds Distributors, LLC
Florida Department of State
Filing Type: | Foreign Limited Liability |
---|---|
Status: | Active |
State: | Florida |
State ID: | M07000003978 |
Date Filed: | Monday, July 2, 2007 |
Texas Secretary of State
Filing Type: | Foreign Limited Liability Company (LLC) |
---|---|
Status: | Active In existence |
State: | Texas |
State ID: | 800864692 |
Date Filed: | Wednesday, August 29, 2007 |
California Secretary of State
Filing Type: | Foreign |
---|---|
Status: | Active |
State: | California |
Foreign State: | Delaware |
State ID: | 200705310355 |
Date Filed: | Tuesday, February 20, 2007 |
Nevada Secretary of State
Filing Type: | Foreign Limited-Liability Company |
---|---|
Status: | Active |
State: | Nevada |
Foreign State: | Delaware |
State ID: | E0119612007-6 |
Date Filed: | Tuesday, February 20, 2007 |
Registered Agent | The Corporation Trust Company of Nevada |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
2/20/2007 | Application for Foreign Registration | ||
3/7/2007 | Initial List | ||
8/29/2007 | Application for Registration | ||
2/4/2008 | Annual List | ||
12/31/2008 | Public Information Report (PIR) | ||
1/27/2009 | Annual List | ||
10/30/2009 | Change of Name or Address by Registered Agent | ||
12/31/2009 | Public Information Report (PIR) | ||
1/25/2010 | Annual List | ||
12/31/2010 | Public Information Report (PIR) | ||
1/24/2011 | Annual List | ||
12/31/2011 | Public Information Report (PIR) | ||
1/24/2012 | Annual List | ||
11/30/2012 | Change of Registered Agent/Office | ||
11/30/2012 | Registered Agent Change | ||
12/31/2012 | Public Information Report (PIR) | ||
1/4/2013 | Annual List | ||
12/2/2013 | Change of Name or Address by Registered Agent | ||
12/18/2013 | Annual List | ||
12/31/2013 | Public Information Report (PIR) | ||
4/4/2014 | Application for Amended Registration | ||
4/4/2014 | Amendment | ||
12/2/2014 | Annual List | ||
12/31/2014 | Public Information Report (PIR) | ||
12/8/2015 | Annual List | ||
12/31/2015 | Public Information Report (PIR) | ||
12/31/2016 | Public Information Report (PIR) | ||
1/17/2017 | Annual List | ||
1/9/2018 | Annual List | ||
12/31/2018 | Public Information Report (PIR) | ||
1/15/2019 | Annual List | ||
12/31/2019 | Public Information Report (PIR) | ||
12/31/2021 | 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
California Secretary of State
Data last refreshed on Monday, April 4, 2022
Data last refreshed on Monday, April 4, 2022
Nevada Secretary of State
Data last refreshed on Wednesday, May 8, 2019
Data last refreshed on Wednesday, May 8, 2019
Texas Secretary of State
Data last refreshed on Saturday, March 2, 2024
Data last refreshed on Saturday, March 2, 2024
What next?
Follow
Receive an email notification when changes occur for Hartford Funds Distributors, 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 Hartford Funds Distributors, 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
5
Known Addresses
200 Hopmeadow St Weatogue, CT 06089
701 Brazos St Austin, TX 78701
818 W 7th St Los Angeles, CA 90017
1 Hartford Plz Hartford, CT 06155
100 Matsonford Rd Radnor, PA 19087
These addresses are known to be associated with Hartford Funds Distributors, LLC however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
4
Corporate Records