Name: | BRYANT INSURANCE CENTER, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 30 Mar 1981 (44 years ago) |
Organization Date: | 30 Mar 1981 (44 years ago) |
Last Annual Report: | 16 Aug 2013 (12 years ago) |
Organization Number: | 0155025 |
ZIP code: | 42717 |
City: | Burkesville, Bakerton, Bow, Dubre, Kettle, Peytonsbur... |
Primary County: | Cumberland County |
Principal Office: | PO BOX 7100, 122 KEEN ST, BURKESVILLE, KY 42717 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
RYAN C BRYANT | Signature |
JOSEPH P BRYANT | Signature |
Name | Role |
---|---|
Shirley P Bryant | Secretary |
Name | Role |
---|---|
TAMMY L. DYER | Treasurer |
Name | Role |
---|---|
SHIRLEY P. BRYANT | Registered Agent |
Name | Role |
---|---|
BERNICE S. BOSTON | Vice President |
Name | Role |
---|---|
SHIRLEY P. BRYANT | President |
Name | Role |
---|---|
JOSEPH P. BRYANT | Director |
Name | Role |
---|---|
JOSEPH P. BRYANT | Incorporator |
Name | File Date |
---|---|
Dissolution | 2013-08-28 |
Annual Report | 2013-08-16 |
Annual Report | 2012-02-03 |
Annual Report | 2011-07-27 |
Annual Report | 2010-06-22 |
Principal Office Address Change | 2009-02-26 |
Annual Report | 2009-02-16 |
Registered Agent name/address change | 2008-09-05 |
Annual Report | 2008-05-05 |
Statement of Change | 2007-04-02 |
Sources: Kentucky Secretary of State