Name: | BY, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 05 Mar 1984 (41 years ago) |
Organization Date: | 05 Mar 1984 (41 years ago) |
Last Annual Report: | 05 Mar 2024 (a year ago) |
Organization Number: | 0187277 |
Industry: | Real Estate |
Number of Employees: | Small (0-19) |
ZIP code: | 41169 |
City: | Russell, Raceland |
Primary County: | Greenup County |
Principal Office: | 1116 Woodtrace Drive, Russeell, KY 41169 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Barbara Y Arrington | Vice President |
Name | Role |
---|---|
JOHN C. VIGOR, JR. | Director |
Barbara Y Arrington | Director |
Michael Arrington | Director |
Name | Role |
---|---|
JOHN C. VIGOR, JR. | Incorporator |
Name | Role |
---|---|
Michael Arrington | Registered Agent |
Name | Role |
---|---|
Michael Arrington | President |
Name | Role |
---|---|
Dylan Arrington | Secretary |
Name | Role |
---|---|
Georgia Arrington | Treasurer |
Agency Interest Id | Program | Activity Type | Current Milestone | Issued Date | Milestone Date | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
37315 | Air | Mnr Source Revision | Emissions Inventory Complete | 2013-02-28 | 2013-07-08 | |||||||||
|
Name | File Date |
---|---|
Annual Report | 2024-03-05 |
Annual Report | 2023-06-03 |
Registered Agent name/address change | 2023-06-03 |
Principal Office Address Change | 2023-06-03 |
Annual Report | 2022-06-27 |
Annual Report | 2021-06-23 |
Annual Report | 2020-03-06 |
Annual Report | 2019-05-24 |
Annual Report | 2018-06-08 |
Annual Report | 2017-04-12 |
Sources: Kentucky Secretary of State