Name: | W. C. BROWN CONSTRUCTION, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 20 Dec 1968 (56 years ago) |
Organization Date: | 20 Dec 1968 (56 years ago) |
Last Annual Report: | 22 Jan 2014 (11 years ago) |
Organization Number: | 0086102 |
ZIP code: | 40504 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 389 ELAINE DRIVE, LEXINGTON, KY 40504 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
Sarah Van Pelt | Director |
PETER E. BROWN | Director |
Virginia Martin | Director |
Name | Role |
---|---|
W. C. BROWN | Incorporator |
Name | Role |
---|---|
PETER E. BROWN | Sole Officer |
Name | Role |
---|---|
PETER EVERETT BROWN | Registered Agent |
Name | Action |
---|---|
W. C. BROWN AGRICULTURAL SUPPLY, INC. | Old Name |
Name | File Date |
---|---|
Dissolution | 2014-12-17 |
Registered Agent name/address change | 2014-01-22 |
Annual Report | 2014-01-22 |
Principal Office Address Change | 2013-09-05 |
Annual Report | 2013-01-08 |
Principal Office Address Change | 2012-01-30 |
Registered Agent name/address change | 2012-01-30 |
Principal Office Address Change | 2012-01-30 |
Annual Report | 2012-01-30 |
Registered Agent name/address change | 2011-02-21 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
14779573 | 0452110 | 1984-10-04 | HIGHWAY 62 EAST, DAWSON SPRINGS, KY, 42408 | |||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19260050 C |
Issuance Date | 1984-11-21 |
Abatement Due Date | 1985-01-04 |
Nr Instances | 1 |
Nr Exposed | 4 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19260050 F |
Issuance Date | 1984-11-21 |
Abatement Due Date | 1984-11-28 |
Nr Instances | 1 |
Nr Exposed | 4 |
Sources: Kentucky Secretary of State