Detail by Officer/Registered Agent Name

Foreign Profit Corporation

TD AMERITRADE, INC.

Filing Information
P15025 06-0988655 06/30/1987 NY ACTIVE NAME CHANGE AMENDMENT 09/05/2006 NONE
Principal Address
200 S. 108th Avenue
Omaha, NE 68154

Changed: 04/09/2024
Mailing Address
200 S. 108th Avenue
Omaha, NE 68154

Changed: 04/09/2024
Registered Agent Name & Address C T CORPORATION SYSTEM
1200 SOUTH PINE ISLAND ROAD
PLANTATION, FL 33324

Name Changed: 09/15/2021

Address Changed: 09/15/2021
Officer/Director Detail Name & Address

Title Director

Sullivan, Staci
200 S. 108th Avenue
Omaha, NE 68154

Title Treasurer

Asmus, Michael
200 S. 108th Avenue
Omaha, NE 68154

Title Secretary

Tate, Kristopher
200 S. 108th Avenue
Omaha, NE 68154

Title Managing Director - Tax Compliance Officer

Ortiz, Geraldine
200 S. 108th Avenue
Omaha, NE 68154

Title Managing Director - Operations

Sullivan, Staci
200 S. 108th Avenue
Omaha, NE 68154

Title Assistant Corporate Secretary

Salvesen, Jeffrey E.
200 S. 108th Avenue
Omaha, NE 68154

Title Assistant Corporate Secretary

Flor, Laura Garcia
200 S. 108th Avenue
Omaha, NE 68154

Title President

Kostulias, James
200 S. 108th Avenue
Omaha, NE 68154

Title CFO

Thompson, Aaron
200 S. 108th Avenue
Omaha, NE 68154

Title Assistant Corporate Secretary

Allen, Peter Blake
200 S. 108th Avenue
Omaha, NE 68154

Title Assistant Corporate Secretary

Talbot, Paul W.
200 S. 108th Avenue
Omaha, NE 68154

Title Assistant Corporate Secretary

Knelsen, Tanis
200 S. 108th Avenue
Omaha, NE 68154

Title Assistant Corporate Secretary

Stratton, Michelle
200 S. 108th Avenue
Omaha, NE 68154

Annual Reports
Report YearFiled Date
2022 04/01/2022
2023 03/21/2023
2024 04/09/2024

Document Images
04/09/2024 -- ANNUAL REPORT View image in PDF format
03/21/2023 -- ANNUAL REPORT View image in PDF format
04/01/2022 -- ANNUAL REPORT View image in PDF format
09/15/2021 -- Reg. Agent Change View image in PDF format
04/02/2021 -- ANNUAL REPORT View image in PDF format
02/24/2020 -- ANNUAL REPORT View image in PDF format
02/15/2019 -- ANNUAL REPORT View image in PDF format
03/08/2018 -- ANNUAL REPORT View image in PDF format
03/01/2017 -- ANNUAL REPORT View image in PDF format
04/04/2016 -- ANNUAL REPORT View image in PDF format
05/18/2015 -- Reg. Agent Change View image in PDF format
04/06/2015 -- ANNUAL REPORT View image in PDF format
03/25/2014 -- ANNUAL REPORT View image in PDF format
03/07/2013 -- ANNUAL REPORT View image in PDF format
04/13/2012 -- ANNUAL REPORT View image in PDF format
04/05/2011 -- ANNUAL REPORT View image in PDF format
04/01/2010 -- ANNUAL REPORT View image in PDF format
04/14/2009 -- ANNUAL REPORT View image in PDF format
04/16/2008 -- ANNUAL REPORT View image in PDF format
04/16/2007 -- ANNUAL REPORT View image in PDF format
09/05/2006 -- Name Change View image in PDF format
06/12/2006 -- ANNUAL REPORT View image in PDF format
05/08/2006 -- Reg. Agent Change View image in PDF format
02/18/2005 -- ANNUAL REPORT View image in PDF format
07/30/2004 -- ANNUAL REPORT View image in PDF format
02/26/2003 -- ANNUAL REPORT View image in PDF format
11/01/2002 -- ANNUAL REPORT View image in PDF format
01/07/2002 -- Name Change View image in PDF format
02/01/2001 -- ANNUAL REPORT View image in PDF format
02/10/2000 -- ANNUAL REPORT View image in PDF format
10/04/1999 -- ANNUAL REPORT View image in PDF format
05/28/1998 -- ANNUAL REPORT View image in PDF format
10/27/1997 -- REINSTATEMENT View image in PDF format
06/24/1996 -- ANNUAL REPORT View image in PDF format
06/26/1995 -- ANNUAL REPORT View image in PDF format