Name: | BIG B. SPEEDWAY INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 26 Apr 1976 (49 years ago) |
Organization Date: | 26 Apr 1976 (49 years ago) |
Last Annual Report: | 11 Oct 2010 (15 years ago) |
Organization Number: | 0068994 |
ZIP code: | 42330 |
City: | Central City, Central Cty |
Primary County: | Muhlenberg County |
Principal Office: | 603 FRONT ST., P.O. BOX 271, CENTRAL CITY, KY 42330 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
TOM BRISCOE | President |
Name | Role |
---|---|
JENETT BRISCOE | Secretary |
Name | Role |
---|---|
CLARENCE R. BREWER | Director |
Name | Role |
---|---|
CLARENCE R. BREWER SR. | Incorporator |
BRENDA ANN BREWER | Incorporator |
GILL DEVORE | Incorporator |
DORIS DEVORE | Incorporator |
Name | Role |
---|---|
ROGER G. WARREN | Registered Agent |
Name | Status | Expiration Date |
---|---|---|
BREWER AUTOMOTIVE EQUIPMENT | Inactive | 2007-11-20 |
BIG B EQUIPMENT & SALVAGE | Inactive | 2003-07-15 |
Name | File Date |
---|---|
Dissolution | 2010-11-22 |
Annual Report | 2010-10-11 |
Annual Report | 2009-07-08 |
Annual Report | 2008-03-17 |
Annual Report | 2007-06-20 |
Statement of Change | 2007-06-20 |
Annual Report | 2006-03-01 |
Annual Report | 2005-06-16 |
Annual Report | 2003-08-28 |
Statement of Change | 2002-12-10 |
Sources: Kentucky Secretary of State