Search icon

THE REGENT GROUP, INC.

Company Details

Name: THE REGENT GROUP, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 27 Dec 1989 (35 years ago)
Organization Date: 27 Dec 1989 (35 years ago)
Last Annual Report: 22 May 2012 (13 years ago)
Organization Number: 0267005
ZIP code: 40207
City: Louisville, Bellewood, Brownsboro Village, Brwnsboro...
Primary County: Jefferson County
Principal Office: 208 MOCKINGBIRD GARDENS DRIVE, LOUISVILLE, KY 40207
Place of Formation: KENTUCKY
Authorized Shares: 10000

Central Index Key

CIK number Mailing Address Business Address Phone
1310971 101 S. FIFTH STREET, SUITE 3830, LOUISVILLE, KY, 40202 101 S. FIFTH STREET, SUITE 3830, LOUISVILLE, KY, 40202 502-587-9114

Filings since 2006-07-31

Form type 13F-HR
File number 028-11344
Filing date 2006-07-31
Reporting date 2006-06-30
File View File

Filings since 2006-04-27

Form type 13F-HR
File number 028-11344
Filing date 2006-04-27
Reporting date 2006-03-31
File View File

Filings since 2006-01-24

Form type 13F-HR
File number 028-11344
Filing date 2006-01-24
Reporting date 2005-12-31
File View File

Filings since 2005-11-01

Form type 13F-HR
File number 028-11344
Filing date 2005-11-01
Reporting date 2005-09-30
File View File

Filings since 2005-07-21

Form type 13F-HR
File number 028-11344
Filing date 2005-07-21
Reporting date 2005-06-30
File View File

Filings since 2005-05-02

Form type 13F-HR
File number 028-11344
Filing date 2005-05-02
Reporting date 2005-03-31
File View File

President

Name Role
Martin N McClelland President

Vice President

Name Role
Steven T Naiser Vice President

Signature

Name Role
STEVEN T NAISER Signature

Incorporator

Name Role
WILLIAM H. LOMICKA Incorporator

Registered Agent

Name Role
MARTIN N. MCCLELLAND Registered Agent

Former Company Names

Name Action
ALTA CAPITAL, INC. Merger

Filings

Name File Date
Dissolution 2012-12-26
Annual Report 2012-05-22
Annual Report 2011-02-23
Annual Report 2010-04-26
Annual Report 2009-04-04
Annual Report 2008-04-30
Registered Agent name/address change 2008-04-23
Principal Office Address Change 2008-04-23
Annual Report 2007-05-10
Annual Report 2006-05-11

Sources: Kentucky Secretary of State