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 |
Name | Role |
---|---|
Amanda Hawley | Secretary |
Name | Role |
---|---|
William Morrissey | President |
Name | Role |
---|---|
Trisha Tymkiw | Treasurer |
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 |
Name | Role |
---|---|
MICHAEL P. MALONEY | Incorporator |
Name | Role |
---|---|
THE PRENTICE-HALL CORPORATION SYSTEM, INC. | Registered Agent |
Name | Action |
---|---|
BNL SECURITIES INC. | Old Name |
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