Search icon

B.R.H. HOLDING, INC.

Company Details

Name: B.R.H. HOLDING, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 31 Jul 1963 (62 years ago)
Organization Date: 31 Jul 1963 (62 years ago)
Last Annual Report: 13 Mar 2008 (17 years ago)
Organization Number: 0013881
ZIP code: 40503
City: Lexington
Primary County: Fayette County
Principal Office: 120 EDGEMOOR DR, LEXINGTON, KY 40503
Place of Formation: KENTUCKY
Authorized Shares: 6000

Vice President

Name Role
Sherry L Stewart Vice President

Secretary

Name Role
GREGORY A HILL Secretary

Incorporator

Name Role
MADELINE MORGAN Incorporator
HARLEY L. MORGAN Incorporator

President

Name Role
BETHANY R HILL President

Treasurer

Name Role
Gregory A Hill Treasurer

Signature

Name Role
BETHANY R HILL Signature

Registered Agent

Name Role
GREGORY A. HILL Registered Agent

Former Company Names

Name Action
A. B. DICK PRODUCTS OF LEXINGTON, INC. Old Name
THE LANG COMPANY-LEXINGTON, INC. Old Name

Filings

Name File Date
Administrative Dissolution 2009-11-03
Annual Report 2008-03-13
Annual Report 2007-03-23
Statement of Change 2007-03-14
Amendment 2006-07-12
Annual Report 2006-01-24
Annual Report 2005-04-27
Annual Report 2003-06-26
Annual Report 2002-11-06
Annual Report 2000-05-03

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
2774677 0452110 1988-02-01 1387 NEW CIRCLE RD., NE, LEXINGTON, KY, 40505
Inspection Type Prog Related
Scope Partial
Safety/Health Health
Close Conference 1988-02-10
Case Closed 1988-04-06

Related Activity

Type Inspection
Activity Nr 2775013

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19101200 F01 I
Issuance Date 1988-03-18
Abatement Due Date 1988-04-05
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19101200 G03
Issuance Date 1988-03-18
Abatement Due Date 1988-04-05
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19101200 G07
Issuance Date 1988-03-18
Abatement Due Date 1988-03-21
Nr Instances 1

Sources: Kentucky Secretary of State