Name: | BRUNSWICK ENTERPRISES, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 28 Mar 1995 (30 years ago) |
Organization Date: | 28 Mar 1995 (30 years ago) |
Last Annual Report: | 28 Oct 2009 (15 years ago) |
Organization Number: | 0344612 |
ZIP code: | 40207 |
City: | Louisville, Bellewood, Brownsboro Village, Brwnsboro... |
Primary County: | Jefferson County |
Principal Office: | 220 RING ROAD, LOUISVILLE, KY 40207 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
Denise M Golden | President |
Name | Role |
---|---|
Sean Hawkins | Vice President |
Name | Role |
---|---|
Dolores Nevitt | Treasurer |
Name | Role |
---|---|
Sharon Hawkins | Secretary |
Name | Role |
---|---|
Denise M. Golden | Signature |
Name | Role |
---|---|
W. PAUL SCHULTZ | Incorporator |
Name | Role |
---|---|
DENISE M. GOLDEN | Registered Agent |
Name | Status | Expiration Date |
---|---|---|
LOUISVILLE ANTIQUE MALL | Inactive | 2014-10-30 |
LOUISVILLE ANTIQUE MALL | Inactive | 2008-07-15 |
Name | File Date |
---|---|
Administrative Dissolution | 2010-11-02 |
Certificate of Assumed Name | 2009-10-30 |
Principal Office Address Change | 2009-10-28 |
Annual Report | 2009-10-28 |
Sixty Day Notice Return | 2009-09-15 |
Annual Report | 2008-06-12 |
Annual Report | 2007-05-08 |
Annual Report | 2006-05-17 |
Annual Report | 2005-05-20 |
Annual Report | 2003-09-23 |
Sources: Kentucky Secretary of State