Search icon

B. & E. ASSOCIATES, INC.

Company Details

Name: B. & E. ASSOCIATES, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 25 Jun 1981 (44 years ago)
Organization Date: 25 Jun 1981 (44 years ago)
Last Annual Report: 13 Jul 2004 (21 years ago)
Organization Number: 0157619
ZIP code: 40222
City: Louisville, Bancroft, Bellemeade, Crossgate, Glenvie...
Primary County: Jefferson County
Principal Office: 200 WHITTINGTON PARKWAY, SUITE 203, LOUISVILLE, KY 40222
Place of Formation: KENTUCKY

Secretary

Name Role
Virginia V Fox Secretary

President

Name Role
Newell D Fox President

Treasurer

Name Role
Newell D Fox Treasurer

Director

Name Role
NEWELL D. FOX Director

Incorporator

Name Role
WILLIAM T. FIELDS Incorporator

Registered Agent

Name Role
FBT LLC Registered Agent

Former Company Names

Name Action
GOALS, INC. Old Name
B. & E. ASSOCIATES, INC. Merger
B.& K. ASSOCIATES, INC. Old Name
THE LEXKING CORPORATION Merger

Assumed Names

Name Status Expiration Date
BURGER KING OF HARDIN COUNTY AND ELIZABETHTOWN Inactive 2003-07-15
BURGER KING OF MADISON COUNTY AND RICHMOND Inactive 2003-07-15
BURGER KING OF FAYETTE COUNTY AND LEXINGTON Inactive 2003-07-15
BURGER KING OF JEFFERSON COUNTY AND LOUISVILLE Inactive 2003-07-15

Filings

Name File Date
Administrative Dissolution 2005-11-01
Annual Report 2004-07-13
Annual Report 2003-09-16
Annual Report 2002-12-10
Annual Report 2000-04-25
Annual Report 1999-07-15
Annual Report 1998-06-25
Statement of Change 1998-05-15
Annual Report 1997-07-01
Annual Report 1996-07-01

Sources: Kentucky Secretary of State