Search icon

TRIPLE B CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: TRIPLE B CORPORATION
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
Organization Date: 16 Jan 1975 (50 years ago)
Last Annual Report: 16 May 2022 (3 years ago)
Organization Number: 0051942
ZIP code: 41653
City: Prestonsburg, Emma, Endicott, Hippo
Primary County: Floyd County
Principal Office: 2982 KY 321, PRESTONSBURG, KY 41653
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
GARY BRANHAM Registered Agent

President

Name Role
GARY A BRANHAM President

Secretary

Name Role
SHARON G BRANHAM Secretary

Director

Name Role
Gary A Branham Director
Sharon G Branham Director
WOODY CECIL BRANHAM Director
DONALD EDWARD BRANHAM Director
GARY BRANHAM Director

Incorporator

Name Role
WOODY CECIL BRANHAM Incorporator
DONALD EDWARD BRANHAM Incorporator
GARY BRANHAM Incorporator

Former Company Names

Name Action
DAVID PROPERTIES, INC. Merger

Filings

Name File Date
Reinstatement Approval Letter Revenue 2023-11-21
Administrative Dissolution 2023-10-04
Annual Report 2022-05-16
Annual Report 2021-04-13
Annual Report 2020-03-18

Court Cases

Court Case Summary

Filing Date:
1994-09-20
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Statutory Actions

Parties

Party Name:
USA
Party Role:
Plaintiff
Party Name:
TRIPLE B CORPORATION
Party Role:
Defendant

Court Case Summary

Filing Date:
1993-11-12
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Other Forfeiture and Penalty Suits

Parties

Party Name:
USA
Party Role:
Plaintiff
Party Name:
TRIPLE B CORPORATION
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State