Search icon

R. L. BRAY PLUMBING, INC.

Company Details

Name: R. L. BRAY PLUMBING, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 08 Apr 1987 (38 years ago)
Organization Date: 08 Apr 1987 (38 years ago)
Last Annual Report: 21 Nov 2016 (8 years ago)
Organization Number: 0227806
ZIP code: 40023
City: Fisherville, Wilsonville
Primary County: Jefferson County
Principal Office: 3341 HIDDEN LAKE CT, FISHERVILLE, KY 40023
Place of Formation: KENTUCKY
Authorized Shares: 2000

Registered Agent

Name Role
RUSSELL L. BRAY Registered Agent

Vice President

Name Role
Russell Bray Vice President

Secretary

Name Role
KATHY BRAY Secretary

President

Name Role
RUSSELL BRAY President

Treasurer

Name Role
KATHY BRAY Treasurer

Signature

Name Role
KATHY E BRAY Signature

Director

Name Role
JAMES C. TERRELL Director
RUSSELL L BRAY Director

Incorporator

Name Role
F. GERALD GREENWELL Incorporator

Former Company Names

Name Action
TERRELL AND BRAY PLUMBING, INC. Old Name

Filings

Name File Date
Reinstatement Certificate of Existence 2016-11-21
Reinstatement 2016-11-21
Dissolution 2016-11-21
Reinstatement Approval Letter Revenue 2016-11-10
Administrative Dissolution 2009-11-03
Annual Report 2008-09-05
Annual Report 2007-10-26
Annual Report 2006-03-07
Annual Report 2005-04-13
Amendment 2003-12-29

Sources: Kentucky Secretary of State