Name: | THE BROWNSBORO GENERAL STORE & EATERY, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 03 Mar 1992 (33 years ago) |
Organization Date: | 03 Mar 1992 (33 years ago) |
Last Annual Report: | 14 Feb 2005 (20 years ago) |
Organization Number: | 0297550 |
ZIP code: | 40014 |
City: | Crestwood, Ballardsville, Orchard Grass, Orchard Gr... |
Primary County: | Oldham County |
Principal Office: | 7511 HWY. 329, Crestwood, KY 40014 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 5000 |
Name | Role |
---|---|
Susan K Kalmey | Vice President |
Name | Role |
---|---|
Edward J Kalmey Jr | Secretary |
Name | Role |
---|---|
Kent A Kalmey | President |
Name | Role |
---|---|
JUDITH A. KALMEY | Director |
EDWARD J. KALMEY, JR. | Director |
Name | Role |
---|---|
DAVID H. COOPER, ESQ. | Incorporator |
Name | Role |
---|---|
JOHN C ELLIS | Registered Agent |
Name | Role |
---|---|
Judith A Kalmey | Treasurer |
Name | Status | Expiration Date |
---|---|---|
BROWNSBORO EATERY, INC. | Inactive | 2008-03-13 |
Name | File Date |
---|---|
Dissolution | 2005-11-18 |
Certificate of Withdrawal of Assumed Name | 2005-11-16 |
Annual Report | 2005-02-14 |
Certificate of Assumed Name | 2003-03-13 |
Reinstatement | 2003-03-07 |
Statement of Change | 2003-03-07 |
Administrative Dissolution | 2001-11-01 |
Administrative Dissolution Return | 2001-11-01 |
Sixty Day Notice Return | 2001-09-01 |
Annual Report | 2001-07-01 |
Sources: Kentucky Secretary of State