- Home >
- U.S. >
- Kansas >
- Shawnee Mission
Waddell & Reed, Inc.
Active Shawnee Mission, KS
(913)236-2000
Waddell & Reed, Inc. Overview
Waddell & Reed, Inc. filed as a Foreign For-Profit Corporation in the State of Texas on Monday, September 14, 1981 and is approximately forty-three years old, according to public records filed with Texas 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
Waddell & Reed, Inc.
Network Visualizer
Advertisements
Key People
Who own Waddell & Reed, Inc.
Name | |
---|---|
Matthew Audette 1 |
President
Director
|
Brent K. Bloss 5 |
Chairman
Director
NonDir
Treasurer
Secretary
Vice President
NonTreas
Senior Vice President
|
Shawn M. Mihal 1 |
President
Director
NonDir
NonPres
|
Thomas W. Butch 4 |
Chief Executive Officer
President
CEO
Director
Director
Secretary
Chief Executive Officer
NonDir
NonPres
|
Yvonne J. Devine 3 |
Treasurer
NonTreas
|
Brent Simonich |
Treasurer
|
Dan Arnold 11 |
Director
|
Jeffrey P. Bennett 3 |
Secretary
NonSec
|
Gregory M. Woods 3 |
Secretary
|
Michelle Oroschakoff 1 |
Director
|
Benjamin R. Clouse 3 |
NonDir
Director
|
Michael D. Strohm 9 |
President
CEO
Director
COO
|
Derek D. Burke 1 |
President
Director
|
D. B. Derek |
President
|
Wendy J. Hills 6 |
Treasurer
Secretary
|
Michael J. Daley 3 |
Treasurer
|
James D. Hughes 3 |
Secretary
NonSec
|
Henry J. Herrmann 3 |
Director
|
Steven E. Anderson 3 |
Secretary
Vice President
|
Philip J. Sanders 2 |
Director
|
Vedrana Balta 2 |
Secretary
|
Mark J. Schlafly 1 |
Director
|
Daniel P. Connealy 1 |
Director
|
J. S. Philip |
Director
|
Mark P. Buyle 1 |
Vice President
|
Showing 8 records out of 25
Known Addresses for Waddell & Reed, Inc.
9428 Baymeadows Rd
Jacksonville, FL 32256
6300 Lamar Ave
Mission, KS 66202
55 Madison Ave
Morristown, NJ 07960
1999 S Bascom Ave
Campbell, CA 95008
695 Town Center Dr
Costa Mesa, CA 92626
8133 Leesburg Pike
Vienna, VA 22182
PO Box 29217
Mission, KS 66201
214 Senate Ave
Camp Hill, PA 17011
80 S Lake Ave
Pasadena, CA 91101
6070 Gateway Blvd E
El Paso, TX 79905
Corporate Filings for Waddell & Reed, Inc.
Florida Department of State
Filing Type: | Foreign for Profit Corporation |
---|---|
Status: | Active |
State: | Florida |
State ID: | 850385 |
Date Filed: | Wednesday, September 16, 1981 |
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Active In existence |
State: | Texas |
State ID: | 5229606 |
Date Filed: | Monday, September 14, 1981 |
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Active |
State: | California |
Foreign State: | Delaware |
State ID: | 01089993 |
Date Filed: | Monday, September 14, 1981 |
Nevada Secretary of State
Filing Type: | Foreign Corporation |
---|---|
Status: | Active |
State: | Nevada |
Foreign State: | Delaware |
State ID: | C6313-1981 |
Date Filed: | Thursday, September 17, 1981 |
Registered Agent | The Corporation Trust Company of Nevada |
New York Department of State
Filing Type: | Foreign Business Corporation |
---|---|
Status: | Active |
State: | New York |
Foreign State: | Delaware |
County: | New York |
State ID: | 724209 |
Date Filed: | Thursday, September 24, 1981 |
DOS Process | C T Corporation System |
Source Record | NY DOS |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
9/14/1981 | Legacy Filing | ||
9/17/1981 | Foreign Qualification | ||
9/24/1981 | Name History/Actual | W & R - Liberty, Inc. | |
9/24/1981 | Name History/Actual | W & R - Liberty, Inc. | |
11/6/1981 | Application For Amended Certificate Of Authority | ||
11/6/1981 | Amendment | W & R - LIBERTY, INC. BC 001 | |
1/25/1982 | Name History/Actual | Waddell & Reed, Inc. | |
1/25/1982 | Name History/Actual | Waddell & Reed, Inc. | |
1/6/1985 | Change Of Registered Agent/Office | ||
7/13/1990 | Change Of Registered Agent/Office | ||
9/15/1998 | Annual List | ||
10/4/1999 | Annual List | ||
10/29/1999 | Registered Agent Address Change | CORPORATION TRUST COMPANY OF NEVAD KFA ONE EAST FIRST STREET RENO NV 89501 KFA | |
10/2/2000 | Annual List | ||
10/2/2001 | Annual List | ||
9/11/2002 | Annual List | ||
12/31/2002 | Public Information Report (PIR) | ||
9/26/2003 | Annual List | ||
12/31/2003 | Public Information Report (PIR) | ||
10/6/2004 | Annual List | List of Officers for 2004 to 2005 | |
12/31/2004 | Public Information Report (PIR) | ||
12/31/2004 | Public Information Report (PIR) | ||
9/26/2005 | Annual List | ||
12/31/2005 | Public Information Report (PIR) | ||
9/18/2006 | Annual List | ||
12/31/2006 | Public Information Report (PIR) | ||
8/23/2007 | Annual List | ||
12/31/2007 | Public Information Report (PIR) | ||
8/27/2008 | Annual List | 08-09 | |
9/14/2009 | Annual List | ||
12/31/2009 | Public Information Report (PIR) | ||
4/19/2010 | Change of Name or Address by Registered Agent | ||
8/27/2010 | Annual List | ||
1/24/2011 | Merge In | ||
8/29/2011 | Annual List | ||
8/17/2012 | Annual List | ||
12/31/2012 | Public Information Report (PIR) | ||
7/23/2013 | Annual List | ||
12/2/2013 | Change of Name or Address by Registered Agent | ||
12/31/2013 | Public Information Report (PIR) | ||
9/18/2014 | Annual List | ||
12/31/2014 | Public Information Report (PIR) | ||
8/28/2015 | Annual List | ||
12/31/2015 | Public Information Report (PIR) | ||
12/31/2015 | Public Information Report (PIR) | ||
9/13/2016 | Annual List | ||
12/31/2016 | Public Information Report (PIR) | ||
9/1/2017 | Annual List | ||
12/31/2017 | Public Information Report (PIR) | ||
9/12/2018 | Annual List | ||
12/31/2018 | Public Information Report (PIR) | ||
12/31/2019 | Public Information Report (PIR) | ||
12/31/2020 | 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
Texas Secretary of State
Data last refreshed on Saturday, March 2, 2024
Data last refreshed on Saturday, March 2, 2024
New York Department of State
Data last refreshed on Monday, April 8, 2024
Data last refreshed on Monday, April 8, 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 Waddell & Reed, Inc..
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 Waddell & Reed, Inc. and other profiles that you visit
Benefits include:
- Access to more records
- Full screen network visualizer
- Follow profiles
- See how people are connected
Advertisements
10
Known Addresses
9428 Baymeadows Rd Jacksonville, FL 32256
6300 Lamar Ave Mission, KS 66202
55 Madison Ave Morristown, NJ 07960
1999 S Bascom Ave Campbell, CA 95008
695 Town Center Dr Costa Mesa, CA 92626
8133 Leesburg Pike Vienna, VA 22182
PO Box 29217 Mission, KS 66201
214 Senate Ave Camp Hill, PA 17011
80 S Lake Ave Pasadena, CA 91101
6070 Gateway Blvd E El Paso, TX 79905
These addresses are known to be associated with Waddell & Reed, Inc. however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
5
Corporate Records