Search icon

BRAMCO PROPERTIES, INC.

Company Details

Name: BRAMCO PROPERTIES, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 17 Mar 1971 (54 years ago)
Organization Date: 17 Mar 1971 (54 years ago)
Last Annual Report: 29 Jun 1998 (27 years ago)
Organization Number: 0040101
ZIP code: 40232
City: Louisville
Primary County: Jefferson County
Principal Office: P. O. BOX 32230, LOUISVILLE, KY 40232
Place of Formation: KENTUCKY
Authorized Shares: 15000

Incorporator

Name Role
C. A. ROBERTSON Incorporator
W. D. LAMBERT Incorporator
R. F. NEWELL Incorporator

Secretary

Name Role
P A Riddle Secretary

Treasurer

Name Role
M D Brennan Treasurer

President

Name Role
C H Leis President

Registered Agent

Name Role
C T CORPORATION SYSTEM Registered Agent

Former Company Names

Name Action
(NQ) BRAMCO PROPERTIES, INC. Merger
BRAMCO PROPERTIES COMPANY 2005 Old Name
BRAMCO PROPERTIES, LLC Merger
BRAMCO PROPERTIES II, LLC Old Name
BRAMCO PROPERTIES, INC. Merger
BROWNSBORO HILL CORP. Merger
PARAHART CORPORATION Merger
EQUIPMENT PARTS CO. Merger
EQUIPMENT SERVICE PARTS CO. Old Name

Filings

Name File Date
Annual Report 1998-07-29
Annual Report 1997-07-01
Annual Report 1996-07-01
Annual Report 1995-07-01
Annual Report 1994-07-01
Articles of Merger 1994-03-17
Annual Report 1993-04-01
Annual Report 1992-03-25
Annual Report 1991-07-01
Annual Report 1991-07-01

Sources: Kentucky Secretary of State