Search icon

BRACKEN CENTER, INC.

Company Details

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

Secretary

Name Role
Joyce Perkins Secretary

Treasurer

Name Role
Joyce Perkins Treasurer

Director

Name Role
JOYCE PERKINS Director
HAFROLD M PERKINS Director

Signature

Name Role
HAROLD PERKINS Signature
JOYCE PERKINS Signature

Incorporator

Name Role
HAROLD M. PERKINS Incorporator
INA M. PERKINS Incorporator
VIRGINIA MILLER Incorporator

Registered Agent

Name Role
HAROLD M. PERKINS Registered Agent

President

Name Role
Harold M Perkins President

Assumed Names

Name Status Expiration Date
BRACKEN CENTER INCORPORATED Inactive 2008-07-15

Filings

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