Search icon

BRAXTON'S, INC.

Company Details

Name: BRAXTON'S, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 01 Oct 1969 (56 years ago)
Organization Date: 01 Oct 1969 (56 years ago)
Last Annual Report: 13 Jun 2024 (10 months ago)
Organization Number: 0023394
ZIP code: 41005
City: Burlington, Rabbit Hash
Primary County: Boone County
Principal Office: 6695 EMERALD DR., BURLINGTON, KY 41005
Place of Formation: KENTUCKY
Authorized Shares: 100

Vice President

Name Role
C Don Cummins Vice President

Secretary

Name Role
C Don Cummins Secretary

Treasurer

Name Role
C Don Cummins Treasurer

President

Name Role
Nick Bell President

Signature

Name Role
NICK BELL Signature

Director

Name Role
C. DON CUMMINS Director

Incorporator

Name Role
CARL CUMMINS Incorporator
DARRELL BICKNELL Incorporator
ROBT. S. COMBS Incorporator

Registered Agent

Name Role
NICK BELL Registered Agent

Former Company Names

Name Action
HOLIDAY ONE-HOURS CLEANERS, INCORPORATED Old Name

Filings

Name File Date
Annual Report 2024-06-13
Annual Report 2023-06-12
Annual Report 2022-06-17
Annual Report 2021-06-17
Annual Report 2020-06-02
Annual Report 2019-06-17
Annual Report 2018-06-01
Annual Report 2017-04-11
Annual Report 2016-06-02
Annual Report 2015-06-05

Sources: Kentucky Secretary of State