Name: | BRAINARD AND LUCAS ELECTRICAL CONTRACTORS, INC. |
Jurisdiction: | Kentucky |
Profit or Non-Profit: | Profit |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
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 |
Primary County: | Boyd |
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 |
Annual Report | 1996-07-01 |
Annual Report | 1995-07-01 |
Annual Report | 1994-07-01 |
Annual Report | 1993-05-05 |
Annual Report | 1992-07-01 |
Date of last update: 10 Dec 2024
Sources: Kentucky Secretary of State