Name: | BURLEY BUSINESS CENTER, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 04 May 1956 (69 years ago) |
Organization Date: | 04 May 1956 (69 years ago) |
Last Annual Report: | 17 Jun 2024 (9 months ago) |
Organization Number: | 0006652 |
Industry: | Real Estate |
Number of Employees: | Small (0-19) |
Principal Office: | 707 E. 73rd Street, Indianapolis, IN 46240 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 4000 |
Name | Role |
---|---|
Frederick C Dorsey | President |
Name | Role |
---|---|
Dinah D Dorsey | Vice President |
Name | Role |
---|---|
Frederick C Dorsey | Director |
Name | Role |
---|---|
ALBERT GATEWOOD | Incorporator |
CECIL DORSEY | Incorporator |
EDWIN GATEWOOD | Incorporator |
C. M. ALLEN | Incorporator |
RUDY YESSIN | Incorporator |
Name | Role |
---|---|
Frederick C. Dorsey | Registered Agent |
Name | Action |
---|---|
BURLEY OIL COMPANY, INC. | Old Name |
Name | File Date |
---|---|
Principal Office Address Change | 2024-06-17 |
Reinstatement Approval Letter Revenue | 2024-06-17 |
Reinstatement | 2024-06-17 |
Reinstatement Approval Letter UI | 2024-06-17 |
Reinstatement Certificate of Existence | 2024-06-17 |
Registered Agent name/address change | 2024-06-17 |
Reinstatement Approval Letter UI | 2024-06-13 |
Reinstatement Approval Letter Revenue | 2024-06-12 |
Administrative Dissolution | 2023-10-04 |
Principal Office Address Change | 2022-03-04 |
Sources: Kentucky Secretary of State