Search icon

BROWN BROS. AUTOMOTIVE, INC.

Company Details

Name: BROWN BROS. AUTOMOTIVE, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 19 Sep 1956 (69 years ago)
Organization Date: 19 Sep 1956 (69 years ago)
Last Annual Report: 30 Apr 2023 (2 years ago)
Organization Number: 0064704
ZIP code: 40059
City: Prospect, River Bluff
Primary County: Jefferson County
Principal Office: PO BOX 845, PROSPECT, KY 40059
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
WT & C CORPORATE SERVICES, INC. Registered Agent

President

Name Role
gary W. brown President

Secretary

Name Role
Bruce A BROWN Secretary

Vice President

Name Role
Bruce A Brown Vice President

Director

Name Role
B. MORRIS BROWN Director
J. H. SCHINDLER Director

Incorporator

Name Role
ORVILLE BROWN Incorporator
MORRIS BROWN Incorporator

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

CAGE Code:
7MDW3
UEI Expiration Date:
2020-01-16

Business Information

Division Name:
BROWN BROS CADILLAC
Division Number:
N
Activation Date:
2019-01-16
Initial Registration Date:
2016-05-13

Form 5500 Series

Employer Identification Number (EIN):
610473001
Plan Year:
2022
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
10
Sponsors Telephone Number:

Former Company Names

Name Action
BROWN BROS. CADILLAC, INC. Old Name
BROWN BROS. CADILLAC CHEVROLET, INC. Old Name
WEST BROADWAY MOTORS, INC. Old Name
WEST BROADWAY AUTO AGENCY, INC. Merger

Assumed Names

Name Status Expiration Date
BROWN BROS. II Inactive -

Filings

Name File Date
Dissolution 2023-12-14
Principal Office Address Change 2023-04-30
Annual Report 2023-04-30
Annual Report 2022-05-19
Annual Report 2021-08-23

Sources: Kentucky Secretary of State