Name: | W. R. BRYANT & CO., INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 30 Jun 1980 (45 years ago) |
Organization Date: | 30 Jun 1980 (45 years ago) |
Last Annual Report: | 20 Sep 2012 (12 years ago) |
Organization Number: | 0147860 |
ZIP code: | 40219 |
City: | Louisville, Heritage Creek, Heritage Crk, Okolona, S... |
Primary County: | Jefferson County |
Principal Office: | 1206 DURRETT LANE, LOUISVILLE, KY 40219 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
WILLIAM BRYANT | Signature |
Name | Role |
---|---|
William R Bryant | Director |
W. R. BRYANT | Director |
ERNEST CHESSER | Director |
JOHN J. STAFFORD | Director |
Name | Role |
---|---|
William R Bryant | Sole Officer |
Name | Role |
---|---|
W. R. BRYANT | Incorporator |
Name | Role |
---|---|
WILLIAM R. BRYANT | Registered Agent |
Name | Status | Expiration Date |
---|---|---|
CUSTOM DESIGN SERVICES | Inactive | 2007-08-08 |
Name | File Date |
---|---|
Administrative Dissolution | 2013-09-28 |
Reinstatement Certificate of Existence | 2012-09-20 |
Reinstatement | 2012-09-20 |
Reinstatement Approval Letter Revenue | 2012-09-20 |
Reinstatement Approval Letter UI | 2012-09-20 |
Administrative Dissolution | 2007-11-01 |
Annual Report | 2006-04-10 |
Annual Report | 2005-03-16 |
Annual Report | 2003-06-11 |
Certificate of Assumed Name | 2002-08-08 |
Sources: Kentucky Secretary of State