BRONSTON WATER ASSOCIATION, INCORPORATED

Name: | BRONSTON WATER ASSOCIATION, INCORPORATED |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 22 May 1969 (56 years ago) |
Organization Date: | 22 May 1969 (56 years ago) |
Last Annual Report: | 04 Feb 2025 (6 months ago) |
Organization Number: | 0005891 |
Industry: | Transportation & Public Utilities |
Number of Employees: | Small (0-19) |
ZIP code: | 42518 |
City: | Bronston |
Primary County: | Pulaski County |
Principal Office: | P. O. BOX 243, BRONSTON, KY 42518 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
JOE LOWERY | Director |
J. C. GIBSON | Director |
R. L. THOMPSON | Director |
JOHN K. GOVER | Director |
EUGENE HARDWICK | Director |
ALVIN MORROW | Director |
JAMIE DAVIS | Director |
MATTHEW TUCKER | Director |
Name | Role |
---|---|
JOE LOWERY | Incorporator |
EUGENE HARDWICK | Incorporator |
J. C. GIBSON | Incorporator |
R. L. THOMPSON | Incorporator |
JOHN K. GOVER | Incorporator |
Name | Role |
---|---|
JENNIFER TUCKER | Registered Agent |
Name | Role |
---|---|
ERIC KEITH | President |
Name | Role |
---|---|
MATTHEW TUCKER | Secretary |
Name | Role |
---|---|
MATTHEW TUCKER | Treasurer |
Name | Role |
---|---|
CLINT KEITH | Vice President |
Name | File Date |
---|---|
Annual Report | 2025-02-04 |
Annual Report Amendment | 2025-02-04 |
Annual Report | 2024-03-18 |
Registered Agent name/address change | 2023-06-02 |
Annual Report | 2023-06-02 |
This company hasn't received any reviews.
Sources: Kentucky Secretary of State