Search icon

BRECKWOOD, INC.

Company Details

Name: BRECKWOOD, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 11 Jun 1963 (62 years ago)
Organization Date: 11 Jun 1963 (62 years ago)
Last Annual Report: 27 Feb 2017 (8 years ago)
Organization Number: 0005711
Principal Office: 14481 S. SHADOW STREET, OLATHE, KS 66061
Place of Formation: KENTUCKY
Authorized Shares: 600

Incorporator

Name Role
CHARLES W. DOBBS Incorporator
E. L. GOODMAN Incorporator
HUGHES GOODMAN Incorporator

Secretary

Name Role
THOMAS C BRITE Secretary

Registered Agent

Name Role
THOMAS C BRITE Registered Agent

President

Name Role
JUDITH NASH President

Treasurer

Name Role
Jim Edlin Treasurer

Vice President

Name Role
JO EDLIN Vice President

Director

Name Role
E. L. GOODMAN Director
HAZEL M. GOODMAN Director
EDMOND P. NASH Director
JUDITH G. NASH Director
JAMES O. EDLIN Director

Former Company Names

Name Action
ROUGH RIVER INDUSTRIES, INC. Old Name

Filings

Name File Date
Administrative Dissolution 2018-10-16
Annual Report 2017-02-27
Principal Office Address Change 2017-02-27
Annual Report 2016-04-02
Annual Report 2015-04-27
Annual Report 2014-01-23
Principal Office Address Change 2013-01-14
Annual Report 2013-01-14
Annual Report 2012-02-21
Registered Agent name/address change 2011-06-24

Sources: Kentucky Secretary of State