Search icon

CADARET, GRANT & CO., INC.

Company Details

Name: CADARET, GRANT & CO., INC.
Jurisdiction: Kentucky
Profit or Non-Profit: Profit
Legal type: Foreign Corporation
Status: Active
Standing: Good
File Date: 02 Jul 1982 (43 years ago)
Authority Date: 02 Jul 1982 (43 years ago)
Last Annual Report: 20 Feb 2024 (a year ago)
Organization Number: 0168304
Industry: Security & Commodity Brokers, Dealers, Exchanges & Services
Number of Employees: Small (0-19)
Principal Office: 100 MADISON STREET, SUITE 1300, 100 MADISON STREET, SUITE 1300, SYRACUSE, NY 13202
Place of Formation: DELAWARE

Secretary

Name Role
Amanda Hawley Secretary

President

Name Role
William Morrissey President

Treasurer

Name Role
Trisha Tymkiw Treasurer

Director

Name Role
Douglas Ketterer Director
Eugene Elias Jr. Director
KENNETH TWESON HYND Director
SHAWN DAVID LEWIN Director
ROBERT LOUIS STEVENS Director
CONRAD ERNEST ROUSSEAU, JR. Director

Incorporator

Name Role
MICHAEL P. MALONEY Incorporator

Registered Agent

Name Role
THE PRENTICE-HALL CORPORATION SYSTEM, INC. Registered Agent

Former Company Names

Name Action
BNL SECURITIES INC. Old Name

Filings

Name File Date
Annual Report 2024-02-20
Annual Report 2023-02-23
Annual Report 2022-02-25
Principal Office Address Change 2021-02-10
Annual Report 2021-02-10
Annual Report Amendment 2020-03-06
Annual Report 2020-02-06
Annual Report 2019-02-14
Annual Report 2018-02-20
Annual Report 2017-02-10

Date of last update: 29 Jan 2025

Sources: Kentucky Secretary of State