Search icon

ADVEST, INC.

Company claim

Is this your business?

Get access!

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

Court Cases

Court Case Summary

Filing Date:
1999-01-15
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

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

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State