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 |
Name | Role |
---|---|
Armina Lee | President |
Name | Role |
---|---|
Roger Petersen | Secretary |
Name | Role |
---|---|
armina lee | Director |
roger john petersen | Director |
ARMINA LEE | Director |
BESSIE RALEIGH | Director |
Name | Role |
---|---|
ARMINA LEE | Incorporator |
Name | Role |
---|---|
ROGER PETERSON | Registered Agent |
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 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0900049 | Insurance | 2009-04-17 | motion before trial | |||||||||||||||||||||||||||||||||||||||||||||
|
Name | FIRST MERCURY INSURANCE COMPAN |
Role | Plaintiff |
Name | BRAL, INC. |
Role | Defendant |
Sources: Kentucky Secretary of State