Name: | BRACKEN CENTER, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 11 May 1966 (59 years ago) |
Organization Date: | 11 May 1966 (59 years ago) |
Last Annual Report: | 23 Jul 2008 (17 years ago) |
Organization Number: | 0005467 |
ZIP code: | 41002 |
City: | Augusta |
Primary County: | Bracken County |
Principal Office: | 360 CHATHAM RIDGE, AUGUSTA, KY 41002 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
Joyce Perkins | Secretary |
Name | Role |
---|---|
Joyce Perkins | Treasurer |
Name | Role |
---|---|
JOYCE PERKINS | Director |
HAFROLD M PERKINS | Director |
Name | Role |
---|---|
HAROLD PERKINS | Signature |
JOYCE PERKINS | Signature |
Name | Role |
---|---|
HAROLD M. PERKINS | Incorporator |
INA M. PERKINS | Incorporator |
VIRGINIA MILLER | Incorporator |
Name | Role |
---|---|
HAROLD M. PERKINS | Registered Agent |
Name | Role |
---|---|
Harold M Perkins | President |
Name | Status | Expiration Date |
---|---|---|
BRACKEN CENTER INCORPORATED | Inactive | 2008-07-15 |
Name | File Date |
---|---|
Dissolution | 2009-01-15 |
Annual Report | 2008-07-23 |
Annual Report | 2007-07-30 |
Statement of Change | 2006-09-20 |
Annual Report | 2006-09-07 |
Annual Report | 2005-05-27 |
Annual Report | 2003-06-19 |
Name Renewal | 2003-03-11 |
Annual Report | 2001-05-22 |
Annual Report | 2000-11-21 |
Sources: Kentucky Secretary of State