Name: | BRUSH CREEK BAREBOWS, INCORPORATED |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 28 Sep 1987 (37 years ago) |
Organization Date: | 28 Sep 1987 (37 years ago) |
Last Annual Report: | 20 Feb 2025 (22 days ago) |
Organization Number: | 0234492 |
Industry: | Fishing, Hunting and Trapping |
Number of Employees: | Small (0-19) |
ZIP code: | 41001 |
City: | Alexandria |
Primary County: | Campbell County |
Principal Office: | 1209 HAYSTACK CT, ALEXANDRIA, KY 41001 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
LARRY MAINES | Director |
TOM CARNES | Director |
ALLEN MCCORMICK | Director |
CHARLES EDLIN | Director |
JIM MCCORMICK | Director |
Lester Caudill | Director |
Shaun Caudill | Director |
Jordan Caudill | Director |
Joseph Green | Director |
Name | Role |
---|---|
EVERETT HOFSTETTER | Incorporator |
LESTER CAUDILL | Incorporator |
DAVE NELSON | Incorporator |
TOM CARNES | Incorporator |
Name | Role |
---|---|
Shaun Caudill | President |
Name | Role |
---|---|
Brian Hofstetter | Secretary |
Name | Role |
---|---|
Richard Fritsche | Treasurer |
Name | Role |
---|---|
SHAUN CAUDILL | Registered Agent |
Name | File Date |
---|---|
Annual Report | 2025-02-20 |
Annual Report | 2024-02-13 |
Registered Agent name/address change | 2023-03-15 |
Annual Report | 2023-03-15 |
Principal Office Address Change | 2023-03-15 |
Annual Report Amendment | 2023-03-15 |
Annual Report | 2022-03-09 |
Annual Report | 2021-04-13 |
Annual Report | 2020-02-13 |
Annual Report | 2019-04-10 |
Sources: Kentucky Secretary of State