Search icon

BRECONN, INC.

Company Details

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

Registered Agent

Name Role
JAMES ALAN LIVERS Registered Agent

Director

Name Role
BRENDA FAYE BEELER Director
CONNIE LEE LIVERS Director

Incorporator

Name Role
BRENDA FAYE BEELER Incorporator
CONNIE LEE LIVERS Incorporator

President

Name Role
James Alan Livers President

Treasurer

Name Role
Connie Lee Livers Treasurer

Secretary

Name Role
Connie Lee Livers Secretary

Filings

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