Search icon

BRANTLEY HOLDINGS, INC.

Headquarter

Company Details

Name: BRANTLEY HOLDINGS, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 08 Nov 1993 (31 years ago)
Organization Date: 08 Nov 1993 (31 years ago)
Last Annual Report: 06 Jul 2016 (9 years ago)
Organization Number: 0322403
ZIP code: 40245
City: Louisville, Coldstream, Worthington Hills, Worthngtn...
Primary County: Jefferson County
Principal Office: 1701 LANDMARK PLACE, LOUISVILLE, KY 40245
Place of Formation: KENTUCKY
Authorized Shares: 25000

Links between entities

Type Company Name Company Number State
Headquarter of BRANTLEY HOLDINGS, INC., RHODE ISLAND 000159873 RHODE ISLAND
Headquarter of BRANTLEY HOLDINGS, INC., NEW YORK 3372307 NEW YORK
Headquarter of BRANTLEY HOLDINGS, INC., MINNESOTA 692d73a2-8ad4-e011-a886-001ec94ffe7f MINNESOTA

President

Name Role
Jeremy Daniel Curran President

Registered Agent

Name Role
JEREMY CURRAN Registered Agent

Secretary

Name Role
Jeremy Daniel Curran Secretary

Director

Name Role
Jeremy Daniel Curran Director
Bruce Kaleb Brantley Director
Amy Elizabeth Curran Director
LINDA BRANTLEY Director
BRUCE BRANTLEY Director

Incorporator

Name Role
MARVIN R. O'KOON, ESQ. Incorporator

Vice President

Name Role
Amy Elizabeth Curran Vice President

Former Company Names

Name Action
BRANTLEY SECURITY SERVICES, INC. Old Name

Filings

Name File Date
Dissolution 2016-07-11
Annual Report 2016-07-06
Registered Agent name/address change 2015-04-02
Principal Office Address Change 2015-04-02
Annual Report 2015-04-02
Annual Report 2014-01-26
Annual Report 2013-01-10
Annual Report 2012-02-13
Annual Report 2011-02-16
Registered Agent name/address change 2010-03-08

Sources: Kentucky Secretary of State