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 |
Name | Role |
---|---|
C Don Cummins | Vice President |
Name | Role |
---|---|
C Don Cummins | Secretary |
Name | Role |
---|---|
C Don Cummins | Treasurer |
Name | Role |
---|---|
Nick Bell | President |
Name | Role |
---|---|
NICK BELL | Signature |
Name | Role |
---|---|
C. DON CUMMINS | Director |
Name | Role |
---|---|
CARL CUMMINS | Incorporator |
DARRELL BICKNELL | Incorporator |
ROBT. S. COMBS | Incorporator |
Name | Role |
---|---|
NICK BELL | Registered Agent |
Name | Action |
---|---|
HOLIDAY ONE-HOURS CLEANERS, INCORPORATED | Old Name |
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