BRAINARD AND LUCAS ELECTRICAL CONTRACTORS, INC.
| Name: | BRAINARD AND LUCAS ELECTRICAL CONTRACTORS, INC. |
| Legal type: | Kentucky Corporation |
| Status: | Inactive |
| Standing: | Bad |
| Profit or Non-Profit: | Profit |
| File Date: | 26 Apr 1984 (41 years ago) |
| Organization Date: | 26 Apr 1984 (41 years ago) |
| Last Annual Report: | 19 May 1998 (27 years ago) |
| Organization Number: | 0189088 |
| ZIP code: | 41168 |
| City: | Rush |
| Primary County: | Boyd County |
| Principal Office: | 709 LESLIE RD., RUSH, KY 41168-8920 |
| Place of Formation: | KENTUCKY |
| Common No Par Shares: | 100 |
| Name | Role |
|---|---|
| ROY E. BRAINARD | Registered Agent |
| Name | Role |
|---|---|
| ROY BRAINARD | Director |
| ROBERT T. LUCAS | Director |
| MARY SUE BRAINARD | Director |
| LISA STAPLETON | Director |
| Name | Role |
|---|---|
| ROY E. BRAINARD | Vice President |
| Name | Role |
|---|---|
| ROBERT T. LUCAS | Treasurer |
| Name | Role |
|---|---|
| MARY S. BRAINARD | Secretary |
| Name | Role |
|---|---|
| LISA S. LUCAS | President |
| Name | Role |
|---|---|
| LISA STAPLETON | Incorporator |
| Name | File Date |
|---|---|
| Administrative Dissolution | 1999-11-02 |
| Statement of Change | 1998-07-24 |
| Annual Report | 1998-07-08 |
| Statement of Change | 1998-05-19 |
| Annual Report | 1997-07-01 |
This company hasn't received any reviews.
Sources: Kentucky Secretary of State