Search icon

BROWN BUILDERS, INC.

Company Details

Name: BROWN BUILDERS, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 11 Nov 1983 (42 years ago)
Organization Date: 11 Nov 1983 (42 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

Director

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

Incorporator

Name Role
AUDREY H. BROWN Incorporator
JIMMY L. BROWN Incorporator
MARK BROWN Incorporator
MICHAEL W. BROWN Incorporator

Registered Agent

Name Role
MIKE BROWN Registered Agent

President

Name Role
MARK BROWN President

Vice President

Name Role
MIKE BROWN Vice President

Secretary

Name Role
Natalie Lawrence Secretary

Treasurer

Name Role
Natalie Lawrence Treasurer

Shareholder

Name Role
Jim Brown Shareholder

Filings

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

OSHA's Inspections within Industry

Inspection Summary

Date:
1990-06-04
Type:
Planned
Address:
WASHINGTON WAY, FRANKLIN, KY, 42134
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1989-09-28
Type:
Planned
Address:
715 ORANGE ST., FRANKLIN, KY, 42134
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1983-04-21
Type:
Planned
Address:
21ST AND HARRISON ST, Hopkinsville, KY, 42240
Safety Health:
Safety
Scope:
Complete

Sources: Kentucky Secretary of State