Search icon

BRANDCO, INC.

Company Details

Name: BRANDCO, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 07 Apr 1986 (39 years ago)
Organization Date: 07 Apr 1986 (39 years ago)
Last Annual Report: 18 Aug 1999 (26 years ago)
Organization Number: 0213727
ZIP code: 42330
City: Central City, Central Cty
Primary County: Muhlenberg County
Principal Office: 10111 U.S. HWY. 431 N, SUITE A, CENTRAL CITY, KY 42330
Place of Formation: KENTUCKY
Common No Par Shares: 1000

Secretary

Name Role
Teresa Brand Secretary

Director

Name Role
KIM BRAND Director
DAVID BECK Director

Treasurer

Name Role
Kim Brand Treasurer

President

Name Role
Kim Brand President

Registered Agent

Name Role
KIM BRAND Registered Agent

Incorporator

Name Role
KIM BRAND Incorporator
DAVID BECK Incorporator

Vice President

Name Role
Teresa Brand Vice President

Former Company Names

Name Action
KIMCO PAVING & SEALING, INC. Old Name

Filings

Name File Date
Administrative Dissolution 1999-11-02
Administrative Dissolution Return 1999-11-02
Annual Report 1999-09-13
Amendment 1999-08-25
Annual Report 1998-04-23
Annual Report 1997-07-01
Annual Report 1996-07-01
Annual Report 1995-07-01
Annual Report 1994-07-01
Annual Report 1993-07-01

Sources: Kentucky Secretary of State