Search icon

BROWN-PUSEY HOUSE CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: BROWN-PUSEY HOUSE CORPORATION
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 16 Jun 1924 (101 years ago)
Organization Date: 16 Jun 1924 (101 years ago)
Last Annual Report: 03 Apr 2024 (a year ago)
Organization Number: 0057484
Industry: Personal Services
Number of Employees: Small (0-19)
ZIP code: 42701
City: Elizabethtown, E Town
Primary County: Hardin County
Principal Office: 128 N. MAIN ST., ELIZABETHTOWN, KY 42701
Place of Formation: KENTUCKY

Incorporator

Name Role
J. T. CRESAP Incorporator
SALLIE G. HART Incorporator
J. C. MONTGOMERY Incorporator
L. A. FAUREST, JR. Incorporator
JOSEPHINE HOLBERT Incorporator
SHIRLEY A. WINTERSMITH Incorporator
H. B. FIFE Incorporator
F. W. JOPLIN Incorporator
MARY PUSEY GARDNER Incorporator
JOSEPHINE L. HOLBERT Incorporator

Director

Name Role
Al Freeland Director
Lenora Rodgers Director
Rebecca Bishop Director
Hugo Davis Director
Carissa Eagin Director
Helen Fugitte Director
JOSEPHINE L. HOLBERT Director
KENNNY TABB Director
Hon. Jeff Gregory Director
David Larkin Director

Secretary

Name Role
Beverly Goodman Secretary

Registered Agent

Name Role
TWYLANE VANLAHR Registered Agent

Vice President

Name Role
Valerie Hicks Vice President

President

Name Role
Al Freeland President

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Alcoholic Beverage Control 047-TL-209402 Special Temporary License Active 2025-05-30 2025-06-03 - 2025-06-07 128 N Main St, Elizabethtown, Hardin, KY 42701
Department of Alcoholic Beverage Control 047-TL-209403 Special Temporary License Active 2025-05-30 2026-06-14 - 2026-06-20 128 N Main St, Elizabethtown, Hardin, KY 42701

Former Company Names

Name Action
BROWN-PUSEY HOUSE Old Name

Filings

Name File Date
Annual Report 2024-04-03
Annual Report 2023-05-17
Annual Report 2022-06-29
Annual Report 2021-06-30
Annual Report 2020-05-14

USAspending Awards / Financial Assistance

Date:
2021-02-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
13000.00
Total Face Value Of Loan:
13000.00
Date:
2020-08-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
13000.00
Total Face Value Of Loan:
13000.00

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State