Detail by Officer/Registered Agent Name
Foreign Profit Corporation
LPL HOLDINGS, INC.
Filing Information
F23000006177
04-3056611
10/30/2023
MA
ACTIVE
Principal Address
Changed: 04/04/2024
4707 Executive Drive
San Diego, CA 92121
San Diego, CA 92121
Changed: 04/04/2024
Mailing Address
Changed: 04/04/2024
4707 Executive Drive
San Diego, CA 92121
San Diego, CA 92121
Changed: 04/04/2024
Registered Agent Name & Address
C T CORPORATION SYSTEM
1200 SOUTH PINE ISLAND ROAD
PLANTATION, FL 33324
PLANTATION, FL 33324
Officer/Director Detail
Name & Address
Title Director
Bernard, Edward C.
Title Director
Eberhart, Paulett
Title Director
Glavin, William F., Jr.
Title Director
Mnookin, Allison H.
Title Director
Mulcahy, Anne M.
Title Director
Schifter, Richard P.
Title Director
Thomas, Corey E.
Title Director
Ko, Albert J.
Title Treasurer
Goodman, Brett
Title Assistant Treasurer
Wycoff, Dirk
Title VP
Brown, Althea
Title VP
Eastley, Reed
Title VP
Vincent, Peter
Title VP
Cotman, Cat
Title Assistant Secretary
Hatfield III, Robert
Title Tax Officer
Stokes, Nicholas
Title Chief Executive Officer & President
Arnold, Dan H.
Title CFO
Audette, Matthew J.
Title Vice President and Chief Risk Officer
Simonich, Brent
Title Secretary
Woods, Gregory M.
Title Director
Arnold, Dan H.
Title Chairman of the Board
Putnam, James S.
Title Director
Putnam, James S.
Title Director
Bernard, Edward C.
75 State Street
22nd Floor
Boston, MA 02109
22nd Floor
Boston, MA 02109
Title Director
Eberhart, Paulett
75 State Street
22nd Floor
Boston, MA 02109
22nd Floor
Boston, MA 02109
Title Director
Glavin, William F., Jr.
75 State Street
22nd Floor
Boston, MA 02109
22nd Floor
Boston, MA 02109
Title Director
Mnookin, Allison H.
75 State Street
22nd Floor
Boston, MA 02109
22nd Floor
Boston, MA 02109
Title Director
Mulcahy, Anne M.
75 State Street
22nd Floor
Boston, MA 02109
22nd Floor
Boston, MA 02109
Title Director
Schifter, Richard P.
75 State Street
22nd Floor
Boston, MA 02109
22nd Floor
Boston, MA 02109
Title Director
Thomas, Corey E.
75 State Street
22nd Floor
Boston, MA 02109
22nd Floor
Boston, MA 02109
Title Director
Ko, Albert J.
4707 Executive Drive
San Diego, CA 92121
San Diego, CA 92121
Title Treasurer
Goodman, Brett
4707 Executive Drive
San Diego, CA 92121
San Diego, CA 92121
Title Assistant Treasurer
Wycoff, Dirk
4707 Executive Drive
San Diego, CA 92121
San Diego, CA 92121
Title VP
Brown, Althea
4707 Executive Drive
San Diego, CA 92121
San Diego, CA 92121
Title VP
Eastley, Reed
4707 Executive Drive
San Diego, CA 92121
San Diego, CA 92121
Title VP
Vincent, Peter
4707 Executive Drive
San Diego, CA 92121
San Diego, CA 92121
Title VP
Cotman, Cat
4707 Executive Drive
San Diego, CA 92121
San Diego, CA 92121
Title Assistant Secretary
Hatfield III, Robert
4707 Executive Drive
San Diego, CA 92121
San Diego, CA 92121
Title Tax Officer
Stokes, Nicholas
4707 Executive Drive
San Diego, CA 92121
San Diego, CA 92121
Title Chief Executive Officer & President
Arnold, Dan H.
75 State Street
22nd Floor
Boston, MA 02109
22nd Floor
Boston, MA 02109
Title CFO
Audette, Matthew J.
75 State Street
22nd Floor
Boston, MA 02109
22nd Floor
Boston, MA 02109
Title Vice President and Chief Risk Officer
Simonich, Brent
75 State Street
22nd Floor
Boston, MA 02109
22nd Floor
Boston, MA 02109
Title Secretary
Woods, Gregory M.
75 State Street
22nd Floor
Boston, MA 02109
22nd Floor
Boston, MA 02109
Title Director
Arnold, Dan H.
75 State Street
22nd Floor
Boston, MA 02109
22nd Floor
Boston, MA 02109
Title Chairman of the Board
Putnam, James S.
75 State Street
22nd Floor
Boston, MA 02109
22nd Floor
Boston, MA 02109
Title Director
Putnam, James S.
75 State Street
22nd Floor
Boston, MA 02109
22nd Floor
Boston, MA 02109
Annual Reports
Report Year | Filed Date |
2024 | 04/04/2024 |
Document Images
04/04/2024 -- ANNUAL REPORT | View image in PDF format |
10/30/2023 -- Foreign Profit | View image in PDF format |