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

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

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0001310971
Phone:
502-587-9114

Latest Filings

Form type:
13F-HR
File number:
028-11344
Filing date:
2006-07-31
File:
Form type:
13F-HR
File number:
028-11344
Filing date:
2006-04-27
File:
Form type:
13F-HR
File number:
028-11344
Filing date:
2006-01-24
File:
Form type:
13F-HR
File number:
028-11344
Filing date:
2005-11-01
File:
Form type:
13F-HR
File number:
028-11344
Filing date:
2005-07-21
File:

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

Sources: Kentucky Secretary of State