Name: | BURGESS BROTHERS GRAIN CO., INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 01 Feb 1982 (43 years ago) |
Organization Date: | 01 Feb 1982 (43 years ago) |
Last Annual Report: | 18 Mar 2024 (a year ago) |
Organization Number: | 0163960 |
Industry: | Agricultural Services |
Number of Employees: | Small (0-19) |
ZIP code: | 42031 |
City: | Clinton |
Primary County: | Hickman County |
Principal Office: | 29 US HWY. 51 S., P. O. BOX 218, CLINTON, KY 42031 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 2000 |
LEI number | Registered As | Jurisdiction Of Formation | General Category | Entity Status | Entity created at | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
549300NEP0HC55FKJZ80 | 0163960 | US-KY | GENERAL | ACTIVE | 1982-02-01 | |||||||||||||||||||
|
Legal | C/O Josh Burgess, HWY. 51 S., P. O. BOX 218, CLINTON, US-KY, US, 42031 |
Headquarters | 29 US Highway 51 South, Clinton, US-KY, US, 42031 |
Registration details
Registration Date | 2017-11-08 |
Last Update | 2023-12-31 |
Status | LAPSED |
Next Renewal | 2023-12-30 |
LEI Issuer | 5493001KJTIIGC8Y1R12 |
Corroboration Level | FULLY_CORROBORATED |
Data Validated As | 0163960 |
Name | Role |
---|---|
Orville Burgess III | Vice President |
Name | Role |
---|---|
JOSHUA BURGESS | Registered Agent |
Name | Role |
---|---|
W. L. BURGESS, INC. | Incorporator |
ORVILLE BURGESS, JR. | Incorporator |
Name | Role |
---|---|
Joshua R Burgess | President |
Name | Role |
---|---|
Joshua R Burgess | Secretary |
Name | Role |
---|---|
Timothy J Burgess | Treasurer |
Name | Role |
---|---|
W. L. BURGESS | Director |
ORVILLE BURGESS, JR. | Director |
Name | File Date |
---|---|
Annual Report | 2024-03-18 |
Annual Report | 2023-05-01 |
Registered Agent name/address change | 2023-05-01 |
Principal Office Address Change | 2023-05-01 |
Annual Report | 2022-04-20 |
Registered Agent name/address change | 2021-06-15 |
Annual Report | 2021-06-15 |
Annual Report | 2020-06-11 |
Annual Report | 2019-06-17 |
Annual Report | 2018-06-19 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
104350806 | 0452110 | 1987-03-20 | HIGHWAY 515, CLINTON, KY, 42031 | |||||||||||||
|
||||||||||||||||
2787067 | 0452110 | 1985-01-24 | HWY 51, CLINTON, KY, 42031 | |||||||||||||
|
Sources: Kentucky Secretary of State