Search icon

BRACO, INC.

Company Details

Name: BRACO, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 16 Mar 1984 (41 years ago)
Organization Date: 16 Mar 1984 (41 years ago)
Last Annual Report: 22 Jul 2024 (9 months ago)
Organization Number: 0187669
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 42419
City: Henderson
Primary County: Henderson County
Principal Office: 1890 MADISON ST, PO BOX 452, HENDERSON, KY 42419
Place of Formation: KENTUCKY
Authorized Shares: 1000

Treasurer

Name Role
Charles P. Orth Treasurer

Vice President

Name Role
Brad K. Hazelwood Vice President

Director

Name Role
RUTH G. HAZELWOOD Director
BRADLEY K. HAZELWOOD Director
LARRY W. ALEXANDER Director

Incorporator

Name Role
RUTH G. HAZELWOOD Incorporator
BRADLEY K. HAZELWOOD Incorporator
LARRY W. ALEXANDER Incorporator

Registered Agent

Name Role
BRITTANY L. HAZELWOOD Registered Agent

Secretary

Name Role
Charles P. Orth Secretary

President

Name Role
BRITTANY HAZELWOOD SCOTT President

Former Company Names

Name Action
TEMPORARY STRUCTURES, INC. Old Name

Filings

Name File Date
Annual Report 2024-07-22
Annual Report 2023-06-08
Annual Report 2022-09-13
Annual Report 2021-08-11
Annual Report 2020-03-16
Annual Report 2019-06-28
Annual Report 2018-06-14
Annual Report 2017-03-22
Annual Report 2016-04-12
Annual Report 2015-04-01

Sources: Kentucky Secretary of State