Search icon

THE CAMPBELL BROTHERS CO., INC.

Company Details

Name: THE CAMPBELL BROTHERS CO., INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 21 Apr 1989 (36 years ago)
Organization Date: 21 Apr 1989 (36 years ago)
Last Annual Report: 18 Jan 2023 (2 years ago)
Organization Number: 0257587
ZIP code: 41094
City: Walton
Primary County: Boone County
Principal Office: 80 OLD BEAVER RD., WALTON, KY 41094
Place of Formation: KENTUCKY
Authorized Shares: 1000

Director

Name Role
ALAN CAMPBELL Director
THOMAS H. CAMPBELL Director
Leota June Campbell Director
HAROLD L. CAMPBELL Director

Incorporator

Name Role
HAROLD L. CAMPBELL Incorporator
ALAN CAMPBELL Incorporator
THOMAS H. CAMPBELL Incorporator

President

Name Role
Leota June Campbell President

Secretary

Name Role
Leota June Campbell Secretary

Treasurer

Name Role
Leota June Campbell Treasurer

Registered Agent

Name Role
LEOTA J CAMPBELL Registered Agent

Filings

Name File Date
Dissolution 2023-01-24
Annual Report 2023-01-18
Annual Report 2022-03-14
Annual Report 2021-06-23
Registered Agent name/address change 2021-04-25
Annual Report 2020-03-10
Annual Report 2019-05-15
Annual Report 2018-06-05
Annual Report 2017-06-23
Annual Report 2016-05-20

Sources: Kentucky Secretary of State