Search icon

CHARLES SCHWAB & CO., INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CHARLES SCHWAB & CO., INC.
Jurisdiction: Idaho
Legal type: Foreign Business Corporation
Status: Active-Good Standing
Date of registration: 03 Apr 1991 (34 years ago)
Financial Date End: 30 Apr 2026
Entity Number: 294280
Place of Formation: CALIFORNIA
File Number: 294280
Principal Address: 211 MAIN STREET SAN FRANCISCO, CA 94105
Mailing Address: 3000 SCHWAB WAY WESTLAKE, TX 76262

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 10020 W FAIRVIEW AVE, STE 104, BOISE, ID 83704

President

Name Role Address Appointed On Resigned On
Richard A. Wurster President 3000 SCHWAB WAY, WESTLAKE, TX 76262 2022-03-25 No data
Walter W. Bettinger President 211 MAIN STREET, SAN FRANCISCO, CA 94105 2021-04-27 2022-03-25

Secretary

Name Role Address Appointed On Resigned On
Peter J. Morgan, III Secretary 3000 SCHWAB WAY, WESTLAKE, TX 76262 2024-04-03 2024-04-03

Treasurer

Name Role Address Appointed On Resigned On
William F. Quinn Treasurer 3000 SCHWAB WAY, WESTLAKE, TX 76262 2024-04-03 2024-04-03

Director

Name Role Address Appointed On Resigned On
Richard A. Wurster Director 3000 SCHWAB WAY, WESTLAKE, TX 76262 2024-04-03 2024-04-03
Peter B. Crawford Director 3000 SCHWAB WAY, WESTLAKE, TX 76262 2024-04-03 2024-04-03
Jonathan Beatty Director 3000 SCHWAB WAY, WESTLAKE, TX 76262 2025-04-03 No data

Filing

Filing Name Filing Number Filing date
Registered Agent Name/Address Change (mass change) 0006275869 2025-05-27
Annual Report 0006185822 2025-04-03
Annual Report 0005667695 2024-04-03
Annual Report 0005159719 2023-03-17
Registered Agent Name/Address Change (mass change) 0004898232 2022-09-12

CFPB Complaint

Date:
2021-12-01
Issue:
Managing an account
Product:
Checking or savings account
Company Response:
Closed with explanation
Consumer Consent Provided:
N/A

Court Cases

Court Case Summary

Filing Date:
2025-02-28
Status:
Pending
Nature Of Judgment:
Missing
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Statutory Actions

Parties

Party Name:
CHARLES SCHWAB & CO., INC.
Party Role:
Plaintiff
Party Name:
JENSEN OZIAS,
Party Role:
Defendant

Court Case Summary

Filing Date:
2003-03-24
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
CHARLES SCHWAB & CO., INC.
Party Role:
Plaintiff
Party Role:
Defendant

Court Cases Opinions

Summary

Category:
Judicial Publications
Circuit:
9th
Case Type:
criminal

Parties

Party Name:
Thomas Vigil
Party Role:
Defendant
Party Name:
Bank of Hawaii
Party Role:
Garnishee
Party Name:
CHARLES SCHWAB & CO., INC.
Party Role:
Garnishee
Party Role:
Garnishee
Party Name:
JPMorgan Chase Bank
Party Role:
Garnishee

Opinions

PDF File:
Opinion Date:
2024-01-16
Opinion Notes:
MEMORANDUM DECISION AND ORDER - Defendant Beverly Vigils requests to transfer the above-captioned garnishment proceedings to the Northern District of California, see (Dkts. 154-158), are GRANTED. The Clerk is directed to inform the Northern District of California that the motions at (Dkts. 168 through 171) are pending.(Notice sent to USM). Signed by Senior Judge B. Lynn Winmill.(caused to be mailed to non Registered Participants at the addresses listed on the Notice of Electronic Filing (NEF) by (lm)MEMORANDUM DECISION AND ORDER - Defendant Beverly Vigils requests to transfer the above-captioned garnishment proceedings to the Northern District of California, see (Dkts. 154-158), are GRANTED. The Clerk is directed to inform the Northern District of California that the motions at (Dkts. 168 through 171) are pending.(Notice sent to USM). Signed by Senior Judge B. Lynn Winmill.(caused to be mailed to non Registered Participants at the addresses listed on the Notice of Electronic Filing (NEF) by (lm)
PDF File:
Opinion Date:
2021-08-31
Opinion Notes:
MEMORANDUM DECISION AND ORDER. IT IS ORDERED that Suzette Tieman's request for Yvonne Andersons unclaimed restitution payments from USA v. Vigil, et al is GRANTED. The Clerk of the Court shall release the funds to Suzette Tieman to be disposed of in accordance with Yvonne Andersons will. Joe Faraci's request for Yvonne Anderson's unclaimed restitution payments from USA v. Vigil, et al is DENIED. (Notice sent to USM). Signed by Judge B Lynn Winmill.(caused to be mailed to non Registered Participants at the addresses listed on the Notice of Electronic Filing (NEF) by (kt) (Copy provided to finance dept.)
PDF File:
Opinion Date:
2021-08-31
Opinion Notes:
MEMORANDUM DECISION AND ORDER. IT IS ORDERED that Joyce Olson's request for Ethel Kissner's unclaimed restitution payments from USA v. Vigil, et al is GRANTED. The Clerk of the Court shall release the funds to Joyce Olson to be disposed of in accordance with Kissner's estate plan. (Notice sent to USM). Signed by Judge B Lynn Winmill.(caused to be mailed to non Registered Participants at the addresses listed on the Notice of Electronic Filing (NEF) by (kt) (Copy provided to finance dept.)

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 05 Aug 2025

Sources: Idaho Secretary of State