Name: | BROWN BROTHERS BUILDING CONTRACTORS CO. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 09 Jun 1970 (55 years ago) |
Organization Date: | 09 Jun 1970 (55 years ago) |
Last Annual Report: | 16 May 2005 (20 years ago) |
Organization Number: | 0005866 |
ZIP code: | 42501 |
City: | Somerset, Acorn, Alcalde, Elihu, Poplarville, Publ... |
Primary County: | Pulaski County |
Principal Office: | 216 LINWOOD DRIVE, SOMERSET, KY 42501 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
STEPHEN A. BROWN | Incorporator |
CLIFFORD J. BROWN | Incorporator |
Name | Role |
---|---|
ELIZABETH BROWN | Registered Agent |
Name | Role |
---|---|
Elizabeth Brown | President |
Name | Role |
---|---|
Megan Brown | Secretary |
Name | Role |
---|---|
Megan Brown | Treasurer |
Name | Role |
---|---|
Elizabeth Brown | Director |
Megan Brown | Director |
Molly Brown | Director |
Name | File Date |
---|---|
Administrative Dissolution | 2006-11-02 |
Annual Report | 2005-05-16 |
Reinstatement | 2005-01-20 |
Statement of Change | 2005-01-20 |
Administrative Dissolution Return | 2003-12-16 |
Administrative Dissolution | 2003-11-01 |
Sixty Day Notice Return | 2003-09-01 |
Annual Report | 2001-06-07 |
Annual Report | 2000-06-14 |
Annual Report | 1999-06-10 |
Sources: Kentucky Secretary of State