Name: | BYRON REED COMPANY, INC. |
Jurisdiction: | Kentucky |
Profit or Non-Profit: | Profit |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Good |
File Date: | 26 Oct 1979 (45 years ago) |
Authority Date: | 26 Oct 1979 (45 years ago) |
Last Annual Report: | 23 Sep 2003 (21 years ago) |
Organization Number: | 0141943 |
Principal Office: | <font face="Book Antiqua">209 S. 19TH ST, STE 600, OMAHA, NE 68102</font> |
Place of Formation: | NEBRASKA |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
Charles E. Peterson, Jr. | Treasurer |
Name | Role |
---|---|
CHARLES E. PETERSON, JR. | Director |
MARJORIE M. PETERSON | Director |
LARRY D. HERZBERG | Director |
David M. Reemts | Director |
Charles E. Peterson, Jr. | Director |
Name | Role |
---|---|
ABRAHAM L. REED | Incorporator |
LINN P. CAMPBELL | Incorporator |
CHARLES E. PETERSON | Incorporator |
JAMES A. NICKERSON | Incorporator |
Name | Role |
---|---|
David M. Reemts | Secretary |
Name | Role |
---|---|
Eileen J. Segan | Vice President |
Name | Role |
---|---|
Charles E. Peterson, Jr. | President |
Name | File Date |
---|---|
Annual Report | 2003-10-30 |
Annual Report | 2002-05-08 |
Annual Report | 2001-07-03 |
Annual Report | 2000-06-08 |
Annual Report | 1999-06-10 |
Annual Report | 1998-05-13 |
Annual Report | 1997-07-01 |
Annual Report | 1996-07-01 |
Statement of Change | 1996-03-16 |
Annual Report | 1995-07-01 |
Date of last update: 06 Feb 2025
Sources: Kentucky Secretary of State