Search icon

BRYCE, INC.

Company Details

Name: BRYCE, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 28 Aug 1986 (39 years ago)
Organization Date: 28 Aug 1986 (39 years ago)
Last Annual Report: 22 Jul 2002 (23 years ago)
Organization Number: 0218887
ZIP code: 40214
City: Louisville
Primary County: Jefferson County
Principal Office: 5358 NEW CUT RD., LOUISVILLE, KY 40214
Place of Formation: KENTUCKY
Common No Par Shares: 1500

Director

Name Role
Bryce A. Cox Director
BRYCE A. COX Director
MARGIE WEBER Director
SAMUEL L. COX, JR. Director
PHILIP W. WEBER, JR. Director
Margie Weber Director

President

Name Role
Bryce A Cox President

Incorporator

Name Role
BRYCE A. COX Incorporator
MARGIE WEBER Incorporator

Registered Agent

Name Role
BRYCE A. COX Registered Agent

Vice President

Name Role
Margie Weber Vice President

Secretary

Name Role
Margie Weber Secretary

Treasurer

Name Role
Margie Weber Treasurer

Filings

Name File Date
Administrative Dissolution 2003-11-01
Annual Report 2002-10-02
Annual Report 2001-09-11
Annual Report 2000-08-09
Annual Report 1999-08-12
Annual Report 1998-08-24
Annual Report 1997-07-01
Annual Report 1996-07-01
Annual Report 1995-07-01
Annual Report 1995-07-01

Sources: Kentucky Secretary of State