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 |
Name | Role |
---|---|
Sherry L Stewart | Vice President |
Name | Role |
---|---|
GREGORY A HILL | Secretary |
Name | Role |
---|---|
MADELINE MORGAN | Incorporator |
HARLEY L. MORGAN | Incorporator |
Name | Role |
---|---|
BETHANY R HILL | President |
Name | Role |
---|---|
Gregory A Hill | Treasurer |
Name | Role |
---|---|
BETHANY R HILL | Signature |
Name | Role |
---|---|
GREGORY A. HILL | Registered Agent |
Name | Action |
---|---|
A. B. DICK PRODUCTS OF LEXINGTON, INC. | Old Name |
THE LANG COMPANY-LEXINGTON, INC. | Old Name |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2774677 | 0452110 | 1988-02-01 | 1387 NEW CIRCLE RD., NE, LEXINGTON, KY, 40505 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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