Search icon

ADVEST, INC.

Company Details

Name: ADVEST, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 22 Dec 1976 (48 years ago)
Authority Date: 22 Dec 1976 (48 years ago)
Last Annual Report: 29 Mar 2006 (19 years ago)
Organization Number: 0077241
Principal Office: 4800 DEER LAKE DR., BLDG. 1, ATTENTION: THIRD PARTY PROCESSIN, JACKSONVILLE, FL 32246
Place of Formation: DELAWARE

President

Name Role
Daniel J Mullane President

Secretary

Name Role
Lee G Kuckro Secretary

Director

Name Role
A. CLINTON ALLEN Director
JOHN G. ARBOUR Director
SAMUEL BLUMENTHAL Director
JAMES F. GATEWOOD Director
GEORGE A. BOUJOUKOS Director
ARTHUR WUNDER Director
SHARON NEWKIRK Director
JAMES SAMPSON Director

Incorporator

Name Role
EMILY BERLIN Incorporator

Signature

Name Role
LEE G KUCKRO Signature

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

CEO

Name Role
DANIEL MULLANE CEO

Vice President

Name Role
WILLIAM CHOLAWA Vice President
JOHN BREITWEG Vice President

Treasurer

Name Role
JASON DIAMOND Treasurer

Filings

Name File Date
Certificate of Withdrawal 2006-12-27
Annual Report 2006-03-29
Annual Report 2005-04-05
Annual Report 2003-05-29
Statement of Change 2002-07-15
Annual Report 2002-05-02
Annual Report 2001-05-18
Annual Report 2000-05-10
Annual Report 1999-06-10
Annual Report 1998-04-30

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9900031 Other Contract Actions 1999-01-15 remanded to state court
Circuit Sixth Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order decided
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 1999-01-15
Termination Date 1999-01-21
Section 1441

Parties

Name ADVEST, INC.
Role Plaintiff
Name PARRISH,
Role Defendant

Sources: Kentucky Secretary of State