Name: | BRANDON RAY, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 10 Mar 1986 (39 years ago) |
Organization Date: | 10 Mar 1986 (39 years ago) |
Last Annual Report: | 16 Jul 1993 (32 years ago) |
Organization Number: | 0212598 |
ZIP code: | 40202 |
City: | Louisville |
Primary County: | Jefferson County |
Principal Office: | STE. 1800, ONE RIVERFRONT PLZ., LOUISVILLE, KY 40202 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 2000 |
Name | Role |
---|---|
MELISSA E. DICKINSON | Registered Agent |
Name | Role |
---|---|
RICHARD F. SCHNATTER | Director |
JOHN H. SCHNATTER | Director |
WILLIAM P. SCHNATTER | Director |
Name | Role |
---|---|
JOHN H. SCHNATTER | Incorporator |
WILLIAM P. SCHNATTER | Incorporator |
RICHARD F. SCHNATTER | Incorporator |
Name | Action |
---|---|
P. F. HAMPTON, INC. | Old Name |
Name | File Date |
---|---|
Dissolution | 1993-10-20 |
Reinstatement | 1993-07-16 |
Statement of Change | 1993-07-16 |
Revocation of Certificate of Authority | 1989-07-10 |
Six Month Notice Return | 1988-08-15 |
Annual Report | 1988-07-01 |
Statement of Change | 1988-05-23 |
Amendment | 1988-05-16 |
Certificate of Withdrawal of Assumed Name | 1988-02-25 |
Sources: Kentucky Secretary of State