Search icon

BRYCE BUILDERS, INCORPORATED

Company Details

Name: BRYCE BUILDERS, INCORPORATED
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 16 May 1960 (65 years ago)
Organization Date: 16 May 1960 (65 years ago)
Last Annual Report: 30 Jun 2015 (10 years ago)
Organization Number: 0006321
ZIP code: 40202
City: Louisville
Primary County: Jefferson County
Principal Office: 730 WEST MARKET STREET, STE. 100, LOUISVILLE, KY 40202
Place of Formation: KENTUCKY
Authorized Shares: 200

Director

Name Role
BRYCE A COX Director
Margie Weber Director

Secretary

Name Role
BRYCE A COX Secretary

Vice President

Name Role
BRYCE A COX Vice President

Treasurer

Name Role
Margie Weber Treasurer

President

Name Role
Margie Weber President

Incorporator

Name Role
MARGARETTE S. COX Incorporator

Registered Agent

Name Role
JASON SCHATTER ADMSTR Registered Agent

Filings

Name File Date
Dissolution 2016-06-28
Registered Agent name/address change 2015-07-23
Reinstatement Certificate of Existence 2015-06-30
Reinstatement 2015-06-30
Reinstatement Approval Letter Revenue 2015-06-30
Principal Office Address Change 2015-06-30
Reinstatement Approval Letter UI 2015-06-29
Reinstatement Approval Letter UI 2015-05-07
Reinstatement Approval Letter UI 2015-03-16
Administrative Dissolution 2003-11-01

Sources: Kentucky Secretary of State