Name: | BROAD, VOGT & CONANT, INC. |
Jurisdiction: | Kentucky |
Profit or Non-Profit: | Profit |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Bad |
File Date: | 07 Nov 1977 (47 years ago) |
Authority Date: | 07 Nov 1977 (47 years ago) |
Last Annual Report: | 01 Jul 1987 (38 years ago) |
Organization Number: | 0084583 |
Principal Office: | 195 CAMPBELL, RIVER ROUGE, MI 48218 |
Place of Formation: | MICHIGAN |
Name | Role |
---|---|
JOHN A. GILRAY, JR. | Director |
JOHN BROAD | Director |
ELIZABETH BROAD | Director |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
JOHN BROAD | Incorporator |
Name | Action |
---|---|
BROAD CORPORATION | Old Name |
Name | File Date |
---|---|
Agent Resignation Return | 2005-08-23 |
Agent Resignation | 2005-08-09 |
Revocation of Certificate of Authority | 1989-07-10 |
Amendment | 1987-03-25 |
Six Month Notice | 1985-07-29 |
Annual Report | 1978-07-01 |
Certificate of Authority | 1977-11-07 |
Date of last update: 29 Jan 2025
Sources: Kentucky Secretary of State