Search icon

MORGAN, KEEGAN & COMPANY, INC.

Company Details

Entity Name: MORGAN, KEEGAN & COMPANY, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 12 Apr 1982 (43 years ago)
Date of dissolution: 29 Aug 2013 (11 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 29 Aug 2013 (11 years ago)
Document Number: 852538
FEI/EIN Number 64-0474907
Mail Address: 880 CARILLON PARKWAY, ST. PETERSBURG, FL 33716
Address: 50 N. Front Street, Memphis, TN 38103
Place of Formation: TENNESSEE

President

Name Role Address
Kruczek, R. Patrick President 50 N. Front Street, Memphis, TN 38103

Director

Name Role Address
Kruczek, R. Patrick Director 50 N. Front Street, Memphis, TN 38103
Maxwell, Charles D. Director 50 N. Front Street, Memphis, TN 38103
Baird, Robert A. Director 50 N. Front Street, Memphis, TN 38103
Carson, John C., Jr. Director 50 N. Front Street, Memphis, TN 38103
Ferguson, Richard S. Director 50 N. Front Street, Memphis, TN 38103

Secretary

Name Role Address
Maxwell, Charles D. Secretary 50 N. Front Street, Memphis, TN 38103

Treasurer

Name Role Address
Maxwell, Charles D. Treasurer 50 N. Front Street, Memphis, TN 38103

Chief Financial Officer

Name Role Address
Maxwell, Charles D. Chief Financial Officer 50 N. Front Street, Memphis, TN 38103

Events

Event Type Filed Date Value Description
WITHDRAWAL 2013-08-29 No data No data
CHANGE OF MAILING ADDRESS 2013-08-29 50 N. Front Street, Memphis, TN 38103 No data
REGISTERED AGENT CHANGED 2013-08-29 REGISTERED AGENT REVOKED No data
CHANGE OF PRINCIPAL ADDRESS 2013-04-29 50 N. Front Street, Memphis, TN 38103 No data
REINSTATEMENT 1999-10-28 No data No data
REVOKED FOR ANNUAL REPORT 1999-09-24 No data No data

Court Cases

Title Case Number Docket Date Status
FOUNTAIN LAKES RESIDENTIAL CO. et al., VS REGIONS BANK & MORGAN KEEGAN & CO. 2D2013-1758 2013-04-15 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Collier County
09-5010-CA

Parties

Name M D G CAPITAL FOUNTAIN LAKES
Role Appellant
Status Active
Name FOUNTAIN LAKE RESIDENTIAL CO.
Role Appellant
Status Active
Representations JON D. PARRISH, ESQ.
Name WILLIAM L. KLOHN, LLC
Role Appellant
Status Active
Name M D G CAPITAL CORPORATION
Role Appellant
Status Active
Name W. PATRICK MC CUAN
Role Appellant
Status Active
Name MORGAN, KEEGAN & COMPANY, INC.
Role Appellee
Status Active
Name REGIONS BANK
Role Appellee
Status Active
Representations CATHY S. REIMAN, ESQ.
Name COLLIER CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-07-13
Type Misc. Events
Subtype Case Destroyed
Description Case Destroyed
Docket Date 2013-07-08
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2013-07-08
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2013-07-05
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of FOUNTAIN LAKE RESIDENTIAL CO.
Docket Date 2013-06-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2013-06-14
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of FOUNTAIN LAKE RESIDENTIAL CO.
Docket Date 2013-05-06
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-DISCHARGING SHOW CAUSE ~ wall/JB-of 04-17-13
Docket Date 2013-05-02
Type Response
Subtype Response
Description RESPONSE ~ to court's 4/17/2013 order to show cause with attachments
On Behalf Of FOUNTAIN LAKE RESIDENTIAL CO.
Docket Date 2013-04-17
Type Order
Subtype Show Cause Timeliness (Appeal)
Description OSC - untimely ~ ***DISCHARGED***(see 05-06-13 ord)
Docket Date 2013-04-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of FOUNTAIN LAKE RESIDENTIAL CO.
Docket Date 2013-04-15
Type Misc. Events
Subtype Order Appealed
Description order appealed
PHILIP D. KALTENBACHER VS MORGAN KEEGAN AND COMPANY, INC., ET AL 2D2010-5800 2010-12-06 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Sarasota County
2006 CA 012189 NC

Parties

Name PHILIP D. KALTENBACHER
Role Appellant
Status Active
Representations STEVEN D. HUTTON, ESQ., PRZEMYSLAW L. DOMINKO, ESQ.
Name EDWARD ROSENBERG
Role Appellee
Status Active
Name RICHARD ANGELOTTI
Role Appellee
Status Active
Name MORGAN, KEEGAN & COMPANY, INC.
Role Appellee
Status Active
Representations MICHAEL A. BRADY, ESQ., CHARLES J. BARTLETT, ESQ., RYAN BAKER, ESQ.
Name SARASOTA CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2011-03-07
Type Order
Subtype Order to Serve Brief
Description Order for Immediate Filing of Brief
Docket Date 2014-06-17
Type Misc. Events
Subtype Case Destroyed
Description Case Destroyed
Docket Date 2012-07-30
Type Record
Subtype Returned Records
Description Returned Records ~ SET VIA AUTO RECORD RETURN APPLICATION
Docket Date 2012-04-09
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2012-03-23
Type Disposition by Opinion
Subtype Affirmed in Part/Reversed in Part
Description Affirmed in Part/Reversed in Part - Authored Opinion ~ and remanded
Docket Date 2011-10-14
Type Brief
Subtype Cross-Reply Brief
Description Cross-Appellant Reply Brief ~ emailed 10/11/11
On Behalf Of MORGAN KEEGAN & COMPANY, INC.
Docket Date 2011-09-28
Type Order
Subtype Order on Motion To Strike
Description Grant Motion to Strike
Docket Date 2011-09-22
Type Response
Subtype Response
Description RESPONSE ~ AE's response to AA's motion to strike.
On Behalf Of MORGAN KEEGAN & COMPANY, INC.
Docket Date 2011-09-12
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ Amended REPLY BRIEF ON CROSS APPEAL
On Behalf Of PHILIP D. KALTENBACHER
Docket Date 2011-09-06
Type Brief
Subtype Cross-Reply Brief
Description Cross-Appellant Reply Brief ~ EMAILED 08/30/11 "STRICKEN"
On Behalf Of MORGAN KEEGAN & COMPANY, INC.
Docket Date 2011-08-11
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief ~ AND AB ON CROSS APPEAL EMAILED 08/10/11
On Behalf Of PHILIP D. KALTENBACHER
Docket Date 2011-07-18
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief ~ AND CROSS-APPEAL BRIEF EMAILED 07/18/11
On Behalf Of MORGAN KEEGAN & COMPANY, INC.
Docket Date 2011-06-29
Type Record
Subtype Record on Appeal
Description Received Records ~ 6 vols. Williams
Docket Date 2011-06-28
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF
Docket Date 2011-06-27
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of MORGAN KEEGAN & COMPANY, INC.
Docket Date 2011-06-13
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits ~ EMAILED 06/10/11
On Behalf Of PHILIP D. KALTENBACHER
Docket Date 2011-05-26
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2011-05-24
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of PHILIP D. KALTENBACHER
Docket Date 2011-04-15
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ to reclassify
Docket Date 2011-04-07
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO RE-CLASSIFY APPEAL
On Behalf Of PHILIP D. KALTENBACHER
Docket Date 2011-03-01
Type Misc. Events
Subtype Status Report
Description Status Report ~ & notice of filing - AA Steven D. Hutton, Esq. 0342221
Docket Date 2011-01-12
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ challenge case classification
Docket Date 2010-12-28
Type Response
Subtype Response
Description RESPONSE ~ Response of AEs' to AA's motion to challenge case classification and to request appellate court to relinquish jurisdiction.
On Behalf Of MORGAN KEEGAN & COMPANY, INC.
Docket Date 2010-12-23
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO CHALLENGE CASE CLASSIFICATION
On Behalf Of PHILIP D. KALTENBACHER
Docket Date 2010-12-23
Type Order
Subtype Order on Filing Fee
Description $295 fee ~ Cross appeal fee due
Docket Date 2010-12-20
Type Notice
Subtype Notice of Cross Appeal
Description Notice of Cross Appeal ~ AMENDED - NO FEE
On Behalf Of MORGAN KEEGAN & COMPANY, INC.
Docket Date 2010-12-08
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2010-12-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of PHILIP D. KALTENBACHER
Docket Date 2010-12-06
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
Withdrawal 2013-08-29
ANNUAL REPORT 2013-04-29
Reg. Agent Change 2012-10-04
ANNUAL REPORT 2012-05-08
ANNUAL REPORT 2011-04-28
ANNUAL REPORT 2010-05-03
Reg. Agent Change 2010-01-04
ANNUAL REPORT 2009-03-19
ANNUAL REPORT 2008-03-20
ANNUAL REPORT 2007-04-20

Date of last update: 05 Feb 2025

Sources: Florida Department of State