Search icon

BRYANT & SONS, INC.

Company Details

Name: BRYANT & SONS, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 01 Jun 1993 (32 years ago)
Organization Date: 01 Jun 1993 (32 years ago)
Last Annual Report: 05 Aug 2022 (3 years ago)
Organization Number: 0315459
ZIP code: 42141
City: Glasgow, Lamb
Primary County: Barren County
Principal Office: 640 MORRISON PARK ROAD, GLASGOW, KY 42141
Place of Formation: KENTUCKY
Authorized Shares: 1000

President

Name Role
Susan Jill Bryant President

Secretary

Name Role
Shelly Miller Secretary

Registered Agent

Name Role
ROBERT J. BRYANT Registered Agent

Director

Name Role
ROBERT J. BRYANT Director
Robert J Bryant Director
Susan Jill Bryant Director
J. Kevin Miller Director
Shelly Miller Director

Incorporator

Name Role
ROBERT J. BRYANT Incorporator

Treasurer

Name Role
J. Kevin Miller Treasurer

Vice President

Name Role
Robert J. Bryant Vice President

Former Company Names

Name Action
CLEAR PRINT BUSINESS FORMS, INC. Old Name

Assumed Names

Name Status Expiration Date
OOPS CARPET CLEANING SERVICE, INC. Inactive 2020-06-09
BACK COUNTRY ARCHERY, INC. Inactive 2010-06-09

Filings

Name File Date
Administrative Dissolution 2023-10-04
Annual Report 2022-08-05
Annual Report 2021-06-28
Annual Report 2020-06-08
Annual Report Amendment 2019-08-13
Certificate of Withdrawal of Assumed Name 2019-08-01
Annual Report 2019-06-21
Annual Report 2018-06-06
Annual Report 2017-06-14
Annual Report 2016-05-25

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
GIA/BSSC Inactive 11.63 $130,779 $64,000 15 20 2019-12-04 Final

Sources: Kentucky Secretary of State