Name: | BROOK VALLEY BUILDERS, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 17 Dec 1962 (62 years ago) |
Organization Date: | 17 Dec 1962 (62 years ago) |
Last Annual Report: | 27 Apr 1999 (26 years ago) |
Organization Number: | 0118790 |
ZIP code: | 40160 |
City: | Radcliff |
Primary County: | Hardin County |
Principal Office: | 1621 WEST CROCUS DR., RADCLIFF, KY 40160 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 1000 |
Name | Role |
---|---|
Thelma L Maddox | Treasurer |
Name | Role |
---|---|
James G Maddox | Secretary |
Name | Role |
---|---|
James G Maddox | Vice President |
Name | Role |
---|---|
Thelma L Maddox | President |
Name | Role |
---|---|
MARY E. FARLEY | Incorporator |
JACK L. FARLEY | Incorporator |
Name | Role |
---|---|
JAMES G. MADDOX | Registered Agent |
Name | Action |
---|---|
FARLEY-MADDOX LAND CO., INC. | Old Name |
COMMONWEALTH HOMES, INC. | Merger |
BROOK VALLEY BUILDERS, INC. | Old Name |
THARP & GRESCHEL BUILDERS, INC. | Old Name |
Name | File Date |
---|---|
Administrative Dissolution | 2000-11-01 |
Annual Report | 1999-05-26 |
Annual Report | 1998-04-29 |
Annual Report | 1997-07-01 |
Annual Report | 1996-07-01 |
Annual Report | 1995-07-01 |
Annual Report | 1994-07-01 |
Annual Report | 1993-07-01 |
Annual Report | 1992-07-01 |
Annual Report | 1991-07-01 |
Sources: Kentucky Secretary of State