BARKLEY HOLDINGS, INC.

Name: | BARKLEY HOLDINGS, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 03 May 1948 (77 years ago) |
Organization Date: | 03 May 1948 (77 years ago) |
Last Annual Report: | 27 Feb 2025 (3 months ago) |
Organization Number: | 0035573 |
Industry: | Electric, Gas and Sanitary Services |
Number of Employees: | Small (0-19) |
ZIP code: | 41076 |
City: | Newport, Cold Sprgs Hi, Cold Sprgs Highland Hts, ... |
Primary County: | Campbell County |
Principal Office: | 115 FELDMAN LANE, WILDER, KY 41076 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 5000 |
Name | Role |
---|---|
W. C. GREENE | Incorporator |
R. B. GREENE | Incorporator |
RUTH GREENE | Incorporator |
EDNA GREENE | Incorporator |
GEO. H. SCHMEUSSER | Incorporator |
Name | Role |
---|---|
MICHAEL S. RILLING | Registered Agent |
Name | Role |
---|---|
MICHAEL S RILLING | President |
Name | Role |
---|---|
M JASON GREENE | Secretary |
Name | Role |
---|---|
M JASON GREENE | Treasurer |
Name | Role |
---|---|
ROBERT B GREENE | Vice President |
Name | Role |
---|---|
Michael S Rilling | Director |
Robert B Greene | Director |
Jenna M Rilling | Director |
M Jason Greene | Director |
Name | Action |
---|---|
MIDWEST BOTTLE GAS DISTRIBUTORS, INC. | Old Name |
Name | File Date |
---|---|
Principal Office Address Change | 2025-02-27 |
Registered Agent name/address change | 2025-02-27 |
Annual Report | 2025-02-27 |
Amendment | 2025-01-28 |
Annual Report | 2024-05-20 |
This company hasn't received any reviews.
Sources: Kentucky Secretary of State