Search icon

THE BROADSTONE GROUP, INC.

Company Details

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

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Director

Name Role
MARSHALL ROSE Director
ARTHUR G. COHEN Director
EMANUEL KLIMPL Director

Incorporator

Name Role
MICHAEL J. SHFE Incorporator

Former Company Names

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

Assumed Names

Name Status Expiration Date
RACELAND ASSOCIATES Inactive 2003-07-15

Filings

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