Search icon

B. R. E. G. HOTEL CORPORATION

Company Details

Name: B. R. E. G. HOTEL CORPORATION
Jurisdiction: Kentucky
Profit or Non-Profit: Profit
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
File Date: 15 Nov 1990 (34 years ago)
Organization Date: 15 Nov 1990 (34 years ago)
Last Annual Report: 11 Jun 1995 (30 years ago)
Organization Number: 0279537
ZIP code: 40507
Primary County: Fayette
Principal Office: 3000 LEXINGTON FINANCIAL CENTER, LEXINGTON, KY 40507
Place of Formation: KENTUCKY
Common No Par Shares: 3000

Registered Agent

Name Role
R. DUDLEY WEBB Registered Agent

Director

Name Role
R. DUDLEY WEBB Director

Incorporator

Name Role
RONALD C. TRITSCHLER Incorporator

Filings

Name File Date
Administrative Dissolution 1996-11-07
Annual Report 1995-07-01
Annual Report 1994-07-01
Annual Report 1993-07-01
Annual Report 1992-07-01
Annual Report 1991-07-01
Articles of Incorporation 1990-11-15

Date of last update: 19 Dec 2024

Sources: Kentucky Secretary of State