Name: | BARRCO, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 13 Oct 1993 (31 years ago) |
Organization Date: | 13 Oct 1993 (31 years ago) |
Last Annual Report: | 03 Jun 2003 (22 years ago) |
Organization Number: | 0321395 |
ZIP code: | 40067 |
City: | Simpsonville |
Primary County: | Shelby County |
Principal Office: | 479 POUNDS LANE, SIMPSONVILLE, KY 40067 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 1000 |
Name | Role |
---|---|
Patricia D Barr | Secretary |
Name | Role |
---|---|
Patricia D Barr | Treasurer |
Name | Role |
---|---|
Raymond B Barr | President |
Name | Role |
---|---|
RAYMOND B. BARR | Director |
PATRICIA D. BARR | Director |
Name | Role |
---|---|
Raymond B Barr | Vice President |
Name | Role |
---|---|
RAYMOND B. BARR | Incorporator |
PATRICIA D. BARR | Incorporator |
Name | Action |
---|---|
BARR'S FAMILY GROCERY, INC. | Old Name |
Name | Status | Expiration Date |
---|---|---|
BARR'S GROCERY & GRILL | Inactive | - |
Name | File Date |
---|---|
Agent Resignation | 2012-10-04 |
Agent Resignation | 2012-10-04 |
Annual Report | 2003-08-07 |
Annual Report | 2002-07-30 |
Annual Report | 2001-05-24 |
Amendment | 2000-12-01 |
Certificate of Withdrawal of Assumed Name | 2000-12-01 |
Annual Report | 2000-04-24 |
Annual Report | 1999-06-21 |
Annual Report | 1998-06-16 |
Sources: Kentucky Secretary of State