Search icon

BRAG ELECTRIC, INC.

Company Details

Name: BRAG ELECTRIC, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 18 Feb 1976 (49 years ago)
Organization Date: 18 Feb 1976 (49 years ago)
Last Annual Report: 28 Aug 2009 (16 years ago)
Organization Number: 0062727
ZIP code: 41105
City: Ashland, Summitt
Primary County: Boyd County
Principal Office: P.O. BOX 767, ASHLAND, KY 41105-0767
Place of Formation: KENTUCKY
Authorized Shares: 1000

Signature

Name Role
MORRIS L GRIFFITHS Signature

Director

Name Role
WILLIAM D. ROSS Director
ROBERT BARKER Director
MORRIS L. GRIFFITHS Director
MERRILL D. ROSS Director
JOHN GRIFFITHS Director
ELIZABETH HALL Director

Incorporator

Name Role
HOWARD VANANTWERP, III Incorporator

Registered Agent

Name Role
JOHN A. WEBB Registered Agent

President

Name Role
JOHN GRIFFITHS President

Secretary

Name Role
ELIZABETH HALL Secretary

Treasurer

Name Role
ELIZABETH HALL Treasurer

Filings

Name File Date
Administrative Dissolution 2010-11-02
Annual Report 2009-08-28
Registered Agent name/address change 2009-08-28
Annual Report 2008-04-24
Annual Report 2007-04-11
Annual Report 2006-06-20
Annual Report 2005-04-27
Annual Report 2003-09-16
Statement of Change 2002-02-18
Annual Report 2001-08-15

Sources: Kentucky Secretary of State