Search icon

BRAL, INC.

Company Details

Name: BRAL, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Bad
Profit or Non-Profit: Profit
File Date: 16 May 1973 (52 years ago)
Organization Date: 16 May 1973 (52 years ago)
Last Annual Report: 20 Feb 2025 (2 months ago)
Organization Number: 0005499
Industry: Personal Services
Number of Employees: Small (0-19)
ZIP code: 41071
City: Newport, Fort Thomas, Southgate, Wilder
Primary County: Campbell County
Principal Office: P. O. BOX 1686, NEWPORT, KY 41071
Place of Formation: KENTUCKY
Authorized Shares: 100

President

Name Role
Armina Lee President

Secretary

Name Role
Roger Petersen Secretary

Director

Name Role
armina lee Director
roger john petersen Director
ARMINA LEE Director
BESSIE RALEIGH Director

Incorporator

Name Role
ARMINA LEE Incorporator

Registered Agent

Name Role
ROGER PETERSON Registered Agent

Filings

Name File Date
Reinstatement Approval Letter Revenue 2025-02-20
Reinstatement 2025-02-20
Reinstatement Certificate of Existence 2025-02-20
Reinstatement Approval Letter UI 2025-02-20
Administrative Dissolution 2024-10-12
Annual Report 2023-08-08
Annual Report 2022-06-30
Annual Report 2021-06-29
Annual Report 2020-06-23
Annual Report 2019-06-24

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0900049 Insurance 2009-04-17 motion before trial
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 2
Filing Date 2009-04-17
Termination Date 2009-08-24
Section 2201
Sub Section DJ
Status Terminated

Parties

Name FIRST MERCURY INSURANCE COMPAN
Role Plaintiff
Name BRAL, INC.
Role Defendant

Sources: Kentucky Secretary of State