Name: | AL-BRAD, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 01 Jul 1983 (42 years ago) |
Organization Date: | 01 Jul 1983 (42 years ago) |
Last Annual Report: | 28 Feb 2024 (a year ago) |
Organization Number: | 0179454 |
Industry: | Automotive Dealers and Gasoline Service Stations |
Number of Employees: | Small (0-19) |
ZIP code: | 40067 |
City: | Simpsonville |
Primary County: | Shelby County |
Principal Office: | 4681 TODDS POINT ROAD, SIMPSONVILLE, KY 40067 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 2000 |
Name | Role |
---|---|
JAMES I. MURRAY | Incorporator |
Name | Role |
---|---|
Lawrence A. Railey | President |
Name | Role |
---|---|
Bradley K. Railey | Secretary |
Name | Role |
---|---|
LAWRENCE ALAN RAILEY | Registered Agent |
Name | Role |
---|---|
LAWRENCE ALAN RAILEY | Director |
BRADLEY K. RAILEY | Director |
Name | Status | Expiration Date |
---|---|---|
TANK & TUMMY FOOD MART #3 | Inactive | 2008-07-15 |
TANK & TUMMY FOOD MART #4 | Inactive | 2003-07-15 |
Name | File Date |
---|---|
Annual Report | 2024-02-28 |
Annual Report | 2023-03-14 |
Annual Report | 2022-05-24 |
Registered Agent name/address change | 2022-05-18 |
Annual Report | 2021-09-05 |
Annual Report | 2020-03-11 |
Annual Report | 2019-04-18 |
Annual Report | 2018-06-25 |
Annual Report | 2017-05-03 |
Principal Office Address Change | 2017-04-27 |
Sources: Kentucky Secretary of State