Name: | BRECONN, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 05 Dec 1991 (33 years ago) |
Organization Date: | 05 Dec 1991 (33 years ago) |
Last Annual Report: | 29 Jun 2005 (20 years ago) |
Organization Number: | 0293778 |
ZIP code: | 42701 |
City: | Elizabethtown, E Town |
Primary County: | Hardin County |
Principal Office: | 601 THOROUGHBRED LANE, ELIZABETHTOWN, KY 42701 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 1000 |
Name | Role |
---|---|
JAMES ALAN LIVERS | Registered Agent |
Name | Role |
---|---|
BRENDA FAYE BEELER | Director |
CONNIE LEE LIVERS | Director |
Name | Role |
---|---|
BRENDA FAYE BEELER | Incorporator |
CONNIE LEE LIVERS | Incorporator |
Name | Role |
---|---|
James Alan Livers | President |
Name | Role |
---|---|
Connie Lee Livers | Treasurer |
Name | Role |
---|---|
Connie Lee Livers | Secretary |
Name | File Date |
---|---|
Administrative Dissolution | 2006-11-02 |
Annual Report | 2005-06-28 |
Annual Report | 2003-04-22 |
Annual Report | 2002-08-23 |
Annual Report | 2001-05-24 |
Annual Report | 2000-05-10 |
Annual Report | 1999-11-10 |
Statement of Change | 1999-10-13 |
Annual Report | 1998-05-15 |
Annual Report | 1997-07-01 |
Sources: Kentucky Secretary of State