Name: | THE BROADSTONE GROUP, INC. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 22 Sep 1975 (49 years ago) |
Authority Date: | 22 Sep 1975 (49 years ago) |
Last Annual Report: | 17 May 1988 (37 years ago) |
Organization Number: | 0058101 |
ZIP code: | 40601 |
City: | Frankfort, Hatton |
Primary County: | Franklin County |
Principal Office: | THE PRENTICE-HALL CORP. SYSTEM, 326 W. MAIN ST., FRANKFORT, KY 40601 |
Place of Formation: | PENNSYLVANIA |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
MARSHALL ROSE | Director |
ARTHUR G. COHEN | Director |
EMANUEL KLIMPL | Director |
Name | Role |
---|---|
MICHAEL J. SHFE | Incorporator |
Name | Action |
---|---|
ARLEN REALTY, INC. | Old Name |
U. S. I. F. WYNNEWOOD CORPORATION | Merger |
Out-of-state | Merger |
DEL IV, INC. | Merger |
U.S.I.F. LOUISVILLE CORPORATION | Merger |
Name | Status | Expiration Date |
---|---|---|
RACELAND ASSOCIATES | Inactive | 2003-07-15 |
Name | File Date |
---|---|
Certificate of Withdrawal | 1989-07-17 |
Letters | 1989-07-17 |
Statement of Change | 1985-05-21 |
Amendment | 1984-11-01 |
Certificate of Assumed Name | 1977-12-15 |
Annual Report | 1976-07-01 |
Restated Articles | 1975-12-11 |
Articles of Merger | 1975-10-17 |
Certificate of Authority | 1975-09-22 |
Annual Report | 1974-01-21 |
Sources: Kentucky Secretary of State