Search icon

A B & T, INC.

Company Details

Name: A B & T, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 18 Apr 1986 (39 years ago)
Organization Date: 18 Apr 1986 (39 years ago)
Last Annual Report: 20 May 2024 (a year ago)
Organization Number: 0214163
Industry: Real Estate
Number of Employees: Small (0-19)
Principal Office: P. O. BOX 834, RICHMOND, KY 404760834
Place of Formation: KENTUCKY

President

Name Role
Ben Frank Brown President

Director

Name Role
BEN FRANK BROWN Director
ROY ALLEN TRIBBLE Director
RAYMOND ANDERSON Director

Incorporator

Name Role
BEN FRANK BROWN Incorporator
ROY ALLEN TRIBBLE Incorporator
RAYMOND ANDERSON Incorporator

Registered Agent

Name Role
BEN FRANK BROWN Registered Agent

Secretary

Name Role
Russ Tracy Secretary

Treasurer

Name Role
Russ Tracy Treasurer

Vice President

Name Role
Al Tribble Vice President

Filings

Name File Date
Annual Report 2024-05-20
Annual Report 2023-05-02
Annual Report 2022-06-03
Annual Report 2021-06-10
Annual Report 2020-02-28
Annual Report 2019-05-02
Annual Report 2018-05-08
Annual Report 2017-03-20
Annual Report 2016-03-16
Annual Report 2015-04-09

Sources: Kentucky Secretary of State