Search icon

BROOKWOOD ENERGY & PROPERTIES, INC.

Company Details

Name: BROOKWOOD ENERGY & PROPERTIES, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 14 Feb 1974 (51 years ago)
Authority Date: 14 Feb 1974 (51 years ago)
Last Annual Report: 05 Aug 2016 (9 years ago)
Organization Number: 0059302
Principal Office: 101 HUDSON ST, 38TH FLOOR CORP. TAX DEPT. , JERSEY CITY, NJ 07302
Place of Formation: DELAWARE

Director

Name Role
STEPHEN SLOAN Director
Clifford Feibus Director
JEFFRY CIONGOLI Director
WM. G. BAKER, JR. Director
ALAN R. BATKIN Director
WM. W. LEDDY Director
PAUL M. COHEN Director

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

President

Name Role
CHRISTOPHER O'MEARA President

Treasurer

Name Role
ANTON KOLEV Treasurer

Vice President

Name Role
LINDA KLANG Vice President

Incorporator

Name Role
PAUL B. FORD, JR. Incorporator

Filings

Name File Date
Revocation Return 2017-10-30
Revocation of Certificate of Authority 2017-10-09
Annual Report 2016-08-05
Registered Agent name/address change 2015-10-28
Registered Agent name/address change 2015-10-26
Annual Report 2015-07-07
Annual Report 2014-06-19
Principal Office Address Change 2014-06-16
Annual Report Return 2014-04-15
Annual Report 2013-06-26

Sources: Kentucky Secretary of State