BROWN BROTHERS BUILDING CONTRACTORS CO.
| 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 |
This company hasn't received any reviews.
Sources: Kentucky Secretary of State