Search icon

THE BRADFORD GROUP, INC.

Company Details

Name: THE BRADFORD GROUP, INC.
Jurisdiction: Kentucky
Profit or Non-Profit: Profit
Legal type: Foreign Corporation
Status: Inactive
Standing: Bad
File Date: 19 Aug 1996 (28 years ago)
Authority Date: 19 Aug 1996 (28 years ago)
Last Annual Report: 19 Jan 2007 (18 years ago)
Organization Number: 0420207
Principal Office: 9449 PRIORITY WAY WEST DR., STE. 120, INDIANAPOLIS, IN 46240
Place of Formation: INDIANA

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

President

Name Role
James L Brothers President

Vice President

Name Role
Joan M Fitzwater Vice President

Secretary

Name Role
Joan M Fitzwater Secretary

Signature

Name Role
JAMES L BROTHERS Signature

Filings

Name File Date
Revocation of Certificate of Authority 2008-11-01
Registered Agent name/address change 2008-09-16
Annual Report 2007-01-19
Annual Report 2006-09-25
Annual Report 2005-03-12
Annual Report 2003-06-19
Annual Report 2002-04-30
Annual Report 2001-05-08
Annual Report 2000-05-09
Annual Report 1999-06-10

Date of last update: 24 Dec 2024

Sources: Kentucky Secretary of State