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 |
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 |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
Joseph E Kelleher | President |
Name | Role |
---|---|
John H Beers | Secretary |
Name | Role |
---|---|
J Gary Beagin | Vice President |
Name | Role |
---|---|
KATHRINE P CODY | Treasurer |
Name | Role |
---|---|
THOMAS E. QUINLAN, JR. | Incorporator |
Name | Action |
---|---|
W. S. GRIFFITH & CO., INC. | Old Name |
HL SECURITIES, INC. | Old Name |
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