Name: | BARON BRIDGE SUPPLIES, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 21 Jun 1985 (40 years ago) |
Organization Date: | 21 Jun 1985 (40 years ago) |
Last Annual Report: | 10 Jun 1999 (26 years ago) |
Organization Number: | 0203119 |
ZIP code: | 40241 |
City: | Louisville, Barbourmeade, Broeck Pointe, Brownsboro ... |
Primary County: | Jefferson County |
Principal Office: | 3600 CHAMBERLAIN LN., STE. 230, LOUISVILLE, KY 40241 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 2000 |
Name | Role |
---|---|
RANDALL S. BARON | Incorporator |
ANDREW BERNSTEIN | Incorporator |
Name | Role |
---|---|
Randall Baron | President |
Name | Role |
---|---|
James Maier Jr | Treasurer |
Name | Role |
---|---|
James Maier Jr | Secretary |
Name | Role |
---|---|
RANDALL S. BARON | Director |
ANDREW BERNSTEIN | Director |
Name | Role |
---|---|
Mary N Maier | Vice President |
Name | Role |
---|---|
RANDALL S. BARON | Registered Agent |
Name | Action |
---|---|
BARON, LLC | Old Name |
DEVYN PRESS, INC. | Old Name |
BARON BRIDGE SUPPLIES, INC. | Merger |
BARON BRIDGE SUPPLIES, LLC | Old Name |
Name | Status | Expiration Date |
---|---|---|
BARON BARCLAY BRIDGE SUPPLIES | Inactive | - |
DEVYN PRESS | Inactive | - |
Name | File Date |
---|---|
Annual Report | 1999-07-09 |
Annual Report | 1998-04-23 |
Annual Report | 1997-07-01 |
Annual Report | 1996-07-01 |
Certificate of Assumed Name | 1995-07-05 |
Annual Report | 1995-07-01 |
Annual Report | 1994-03-30 |
Annual Report | 1993-03-18 |
Annual Report | 1992-07-01 |
Annual Report | 1991-07-01 |
Sources: Kentucky Secretary of State