Search icon

BROWN GENERAL CONSTRUCTION, INC.

Company Details

Name: BROWN GENERAL CONSTRUCTION, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 13 Jun 1996 (29 years ago)
Organization Date: 13 Jun 1996 (29 years ago)
Last Annual Report: 11 Jul 2012 (13 years ago)
Organization Number: 0417425
ZIP code: 42066
City: Mayfield
Primary County: Graves County
Principal Office: 1110 PADUCAH RD, PO BOX 321, MAYFIELD, KY 42066-0321
Place of Formation: KENTUCKY
Authorized Shares: 1000

President

Name Role
Robert Brown President

Vice President

Name Role
Cindy Brown Vice President

Incorporator

Name Role
ROBERT L. BROWN Incorporator

Registered Agent

Name Role
ROBERT L. BROWN Registered Agent

Former Company Names

Name Action
BROWN GENERAL CONTRACTING, INC. Old Name

Filings

Name File Date
Administrative Dissolution 2013-09-28
Annual Report 2012-07-11
Amendment 2011-09-28
Annual Report 2011-07-01
Annual Report 2010-06-30
Annual Report 2009-03-20
Annual Report 2008-06-26
Annual Report 2007-06-21
Annual Report 2006-05-25
Annual Report 2005-05-26

Sources: Kentucky Secretary of State