Name: | BROOK-STONE, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 27 Dec 1990 (34 years ago) |
Organization Date: | 27 Dec 1990 (34 years ago) |
Last Annual Report: | 11 Mar 2008 (17 years ago) |
Organization Number: | 0280900 |
ZIP code: | 42718 |
City: | Campbellsville, Campbellsvlle, Finley |
Primary County: | Taylor County |
Principal Office: | 227 WEST MAIN ST., CAMPBELLSVILLE, KY 42718 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 500 |
Name | Role |
---|---|
Harold Wilkerson | President |
Name | Role |
---|---|
Milton Jones | Secretary |
Name | Role |
---|---|
Milton Jones | Treasurer |
Name | Role |
---|---|
HAROLD WILKERSON | Registered Agent |
Name | Role |
---|---|
Bobby J Brooks | Vice President |
Name | Role |
---|---|
BOBBY J BROOKS | Director |
HAROLD WILKERSON | Director |
BOBBY J. BROOKS | Director |
MILTON JONES | Director |
NORMAN D. CHRISTIE | Director |
DARYL R. HARMON | Director |
Name | Role |
---|---|
HAROLD T WILKERSON | Signature |
Name | Role |
---|---|
HAROLD WILKERSON | Incorporator |
BOBBY J. BROOKS | Incorporator |
MILTON JONES | Incorporator |
NORMAN D. CHRISTIE | Incorporator |
DARYL R. HARMON | Incorporator |
Name | File Date |
---|---|
Administrative Dissolution | 2009-11-03 |
Annual Report | 2008-03-11 |
Annual Report | 2007-03-23 |
Annual Report | 2006-03-21 |
Annual Report | 2005-03-31 |
Annual Report | 2003-06-23 |
Annual Report | 2002-05-22 |
Annual Report | 2000-06-19 |
Annual Report | 1999-08-23 |
Annual Report | 1998-04-23 |
Sources: Kentucky Secretary of State