G.R. PHELPS & CO., INC.
Branch
Name: | G.R. PHELPS & CO., INC. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 15 Sep 1981 (44 years ago) |
Authority Date: | 15 Sep 1981 (44 years ago) |
Last Annual Report: | 29 Jun 1996 (29 years ago) |
Branch of: | G.R. PHELPS & CO., INC., CONNECTICUT (Company Number 0000238) |
Organization Number: | 0159786 |
Principal Office: | 1414 MAIN ST., SPRINGFIELD, MA 011441013 |
Place of Formation: | CONNECTICUT |
Name | Role |
---|---|
S. CEASOR RABOY | Director |
DEAN J. PATENAUDE | Director |
ROBERT E. CASEY | Director |
DENIS F. MULLANE | Director |
ALICE M. NEENAN | Director |
Name | Role |
---|---|
DAVID C. KLINE | Incorporator |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Action |
---|---|
CONNECTICUT MUTUAL FINANCIAL SERVICES, INC. | Old Name |
Name | File Date |
---|---|
Certificate of Withdrawal | 1997-02-11 |
Annual Report | 1996-07-01 |
Annual Report | 1995-07-01 |
Annual Report | 1994-07-01 |
Annual Report | 1993-07-01 |
This company hasn't received any reviews.
Sources: Kentucky Secretary of State