Search icon

WS GRIFFITH SECURITIES, INC.

Branch

Company Details

Name: WS GRIFFITH SECURITIES, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 30 Apr 1985 (40 years ago)
Authority Date: 30 Apr 1985 (40 years ago)
Last Annual Report: 31 Mar 2005 (20 years ago)
Branch of: WS GRIFFITH SECURITIES, INC., NEW YORK (Company Number 294084)
Organization Number: 0201086
Principal Office: JOHN R. FLORES, PHOENIX LIFE INS. CO., ONE AMERICAN ROW, HARTFORD, CT 06102-5056
Place of Formation: NEW YORK

President

Name Role
Joseph E Kelleher President

Director

Name Role
STANLEY M. LENKOWICZ Director
Robert G Lautensack Jr Director
SONIA M. GARDNER Director
KENNETH C. NICHOLS Director
JAMES E. LUDLAM, III Director
RALPH H. EMER Director
Michael E Haylon Director
Joseph E Kelleher Director

Incorporator

Name Role
THOMAS E. QUINLAN, JR. Incorporator

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Secretary

Name Role
John H Beers Secretary

Vice President

Name Role
J Gary Beagin Vice President

Treasurer

Name Role
KATHRINE P CODY Treasurer

Former Company Names

Name Action
W. S. GRIFFITH & CO., INC. Old Name
HL SECURITIES, INC. Old Name

Filings

Name File Date
Certificate of Withdrawal 2005-09-20
Annual Report 2005-03-31
Annual Report 2003-05-29
Annual Report 2002-05-08
Amendment 2001-07-10
Annual Report 2001-05-21
Annual Report 2000-05-19
Annual Report 1999-06-01
Annual Report 1998-06-04
Annual Report 1997-07-01

Sources: Kentucky Secretary of State