Name: | BRYANTS, INCORPORATED |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
Organization Date: | 03 Jan 1973 (52 years ago) |
Last Annual Report: | 12 Feb 2025 (2 months ago) |
Organization Number: | 0006052 |
Industry: | Real Estate |
Number of Employees: | Small (0-19) |
ZIP code: | 40391 |
City: | Winchester, Ford |
Primary County: | Clark County |
Principal Office: | 129 HIBISCUS LANE, WINCHESRER, KY 40391-8251 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1200 |
Name | Role |
---|---|
ROBERT L. BRYANT | Director |
BENNY L. BRYANT | Director |
A. DALE BRYANT | Director |
THELMA S BRYANT | Director |
BENNY L BRYANT II | Director |
EDITH FAYE BRYANT | Director |
Name | Role |
---|---|
ROBERT L. BRYANT | Incorporator |
BENNY L. BRYANT | Incorporator |
A. DALE BRYANT | Incorporator |
Name | Role |
---|---|
THELMA S BRYANT | President |
Name | Role |
---|---|
EDITH FAYE Bryant | Secretary |
Name | Role |
---|---|
BENNY L BRYANT II | Vice President |
Name | Role |
---|---|
THELMA S BRYANT | Registered Agent |
Name | Role |
---|---|
EDITH FAY Bryant | Treasurer |
Name | File Date |
---|---|
Annual Report | 2025-02-12 |
Annual Report | 2024-03-16 |
Annual Report | 2023-05-13 |
Annual Report | 2023-05-13 |
Annual Report | 2022-04-16 |
Annual Report | 2021-03-31 |
Registered Agent name/address change | 2021-03-31 |
Principal Office Address Change | 2021-03-31 |
Registered Agent name/address change | 2020-03-10 |
Annual Report | 2020-02-25 |
Sources: Kentucky Secretary of State