Search icon

BRYAN S. MCCOY, INC.

Company Details

Name: BRYAN S. MCCOY, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 13 Jun 1951 (74 years ago)
Organization Date: 13 Jun 1951 (74 years ago)
Last Annual Report: 03 Feb 2025 (3 months ago)
Organization Number: 0034406
Industry: Real Estate
Number of Employees: Medium (20-99)
ZIP code: 40205
City: Louisville, Kingsley, Seneca Gardens, Seneca Gdns, S...
Primary County: Jefferson County
Principal Office: 3525 EPHRAIM MCDOWELL DR., LOUISVILLE, KY 40205
Place of Formation: KENTUCKY
Common No Par Shares: 10000

Director

Name Role
Phyllis McCoy Director
Janis McCoy Eberenz Director
Bradford Allen McCoy Director
Bryan Scott McCoy Director

President

Name Role
Phyllis McCoy President

Incorporator

Name Role
BRYAN S. MCCOY SR. Incorporator
BRYAN S. MCCOY JR. Incorporator
MARIE MCCOY Incorporator

Secretary

Name Role
B. Scott McCoy Secretary

Vice President

Name Role
B Scott McCoy Vice President
Bradford A. McCoy Vice President

Registered Agent

Name Role
BRYAN SCOTT MCCOY Registered Agent

Treasurer

Name Role
Bradford A McCoy Treasurer

Assumed Names

Name Status Expiration Date
TWINBROOK NURSING AND REHABILITATION CENTER Inactive 2018-07-15
TWINBROOK NURSING HOME Inactive 2018-07-15

Filings

Name File Date
Annual Report 2025-02-03
Annual Report 2024-05-15
Annual Report 2023-03-16
Annual Report 2022-06-28
Annual Report 2021-02-09
Annual Report 2020-03-17
Annual Report 2019-04-24
Annual Report 2018-06-07
Annual Report 2017-05-04
Annual Report 2016-07-06

Sources: Kentucky Secretary of State