Name: | QUADRANT FINANCIAL, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 31 Mar 2000 (25 years ago) |
Organization Date: | 31 Mar 2000 (25 years ago) |
Last Annual Report: | 25 Feb 2005 (20 years ago) |
Organization Number: | 0492082 |
ZIP code: | 40207 |
City: | Louisville, Bellewood, Brownsboro Village, Brwnsboro... |
Primary County: | Jefferson County |
Principal Office: | 1604 Two Springs Place, LOUISVILLE, KY 40207 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 100 |
Name | Role |
---|---|
JONATHAN E. HANDMAKER | Registered Agent |
Name | Role |
---|---|
George M. Vredeveld, Jr. | Secretary |
Name | Role |
---|---|
George M. Vredeveld, Jr. | Vice President |
Name | Role |
---|---|
Jonathan E. Handmaker | Treasurer |
Name | Role |
---|---|
Jonathan E. Handmaker | President |
Name | Role |
---|---|
Jonathan E. Handmaker | Director |
George M. Vredeveld, Jr | Director |
Name | Role |
---|---|
THOMAS P. O'BRIEN III | Incorporator |
Name | File Date |
---|---|
Articles of Merger | 2006-01-25 |
Statement of Change | 2005-03-09 |
Annual Report | 2005-02-25 |
Annual Report | 2003-10-07 |
Annual Report | 2002-05-24 |
Annual Report | 2001-11-05 |
Statement of Change | 2001-09-12 |
Articles of Incorporation | 2000-03-31 |
Sources: Kentucky Secretary of State