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

Director

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

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

President

Name Role
Joseph E Kelleher President

Secretary

Name Role
John H Beers Secretary

Vice President

Name Role
J Gary Beagin Vice President

Treasurer

Name Role
KATHRINE P CODY Treasurer

Incorporator

Name Role
THOMAS E. QUINLAN, JR. Incorporator

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