Name: | CLORE AND BURCHAM, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 19 Apr 1977 (48 years ago) |
Organization Date: | 19 Apr 1977 (48 years ago) |
Last Annual Report: | 28 Feb 2024 (a year ago) |
Organization Number: | 0079710 |
Industry: | Insurance Agents, Brokers and Service |
Number of Employees: | Small (0-19) |
ZIP code: | 41005 |
City: | Burlington, Rabbit Hash |
Primary County: | Boone County |
Principal Office: | P. O. BOX 428, 2879 WASHINGTON, BURLINGTON, KY 41005 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 2000 |
Name | Role |
---|---|
Larry S Burcham | President |
Name | Role |
---|---|
Larry S. Burcham | Director |
LARRY S. BURCHAM | Director |
ROBERT L. CLORE | Director |
BEVERLY BURCHAM | Director |
Bridget Kremer | Director |
Brooke Burcham-Hurst | Director |
Beverly Burcham | Director |
Name | Role |
---|---|
LARRY S. BURCHAM | Incorporator |
Name | Role |
---|---|
LARRY S. BURCHAM | Registered Agent |
Name | Role |
---|---|
Bridget Kremer | Secretary |
Name | Role |
---|---|
Brooke Burcham hurst | Treasurer |
Name | Role |
---|---|
Beverly Burcham | Vice President |
Name | File Date |
---|---|
Annual Report | 2024-02-28 |
Annual Report | 2023-03-20 |
Annual Report | 2022-03-29 |
Annual Report | 2021-03-30 |
Annual Report | 2020-03-04 |
Annual Report | 2019-04-17 |
Annual Report | 2018-04-04 |
Annual Report | 2017-02-27 |
Annual Report | 2016-03-04 |
Annual Report | 2015-03-25 |
Sources: Kentucky Secretary of State