Name: | BROWN BUILDERS, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 11 Nov 1983 (41 years ago) |
Organization Date: | 11 Nov 1983 (41 years ago) |
Last Annual Report: | 21 Apr 2010 (15 years ago) |
Organization Number: | 0183555 |
ZIP code: | 42170 |
City: | Woodburn |
Primary County: | Warren County |
Principal Office: | P. O. BOX 99, WOODBURN, KY 42170 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 2000 |
Name | Role |
---|---|
AUDREY H. BROWN | Director |
JIMMY L. BROWN | Director |
MICHAEL W. BROWN | Director |
MARK BROWN | Director |
Mike Brown | Director |
Mark Brown | Director |
Natalie Lawrence | Director |
Name | Role |
---|---|
AUDREY H. BROWN | Incorporator |
JIMMY L. BROWN | Incorporator |
MARK BROWN | Incorporator |
MICHAEL W. BROWN | Incorporator |
Name | Role |
---|---|
MIKE BROWN | Registered Agent |
Name | Role |
---|---|
MARK BROWN | President |
Name | Role |
---|---|
MIKE BROWN | Vice President |
Name | Role |
---|---|
Natalie Lawrence | Secretary |
Name | Role |
---|---|
Natalie Lawrence | Treasurer |
Name | Role |
---|---|
Jim Brown | Shareholder |
Name | File Date |
---|---|
Administrative Dissolution | 2011-09-10 |
Registered Agent name/address change | 2011-04-13 |
Annual Report Amendment | 2010-04-21 |
Annual Report | 2010-03-18 |
Annual Report | 2009-08-31 |
Annual Report | 2008-10-29 |
Annual Report | 2007-02-26 |
Annual Report | 2006-02-16 |
Reinstatement | 2005-12-29 |
Administrative Dissolution | 2005-11-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
112333026 | 0452110 | 1990-06-04 | WASHINGTON WAY, FRANKLIN, KY, 42134 | |||||||||||
|
||||||||||||||
104314315 | 0452110 | 1989-09-28 | 715 ORANGE ST., FRANKLIN, KY, 42134 | |||||||||||
|
||||||||||||||
13931928 | 0452110 | 1983-04-21 | 21ST AND HARRISON ST, Hopkinsville, KY, 42240 | |||||||||||
|
Sources: Kentucky Secretary of State