Name: | BUILDING RESOURCES IN CENTRAL KENTUCKY, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 10 Oct 1997 (28 years ago) |
Organization Date: | 10 Oct 1997 (28 years ago) |
Last Annual Report: | 25 Jun 2010 (15 years ago) |
Organization Number: | 0439821 |
ZIP code: | 40502 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | MICHAEL D. KANNENSOHN, 620 EUCLID AVE., STE 102, LEXINGTON, KY 40502 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
MICHAEL D. KANNENSOHN | Registered Agent |
Name | Role |
---|---|
MARIA HENDRIX | Director |
VICKI JOZEFOWICZ | Director |
SANDY DAVIS | Director |
CECIL DUNN | Director |
CLAUDIA BLAYLOCK | Director |
MICHAEL D. KANNENSOHN | Director |
Lisa Minton | Director |
Jim Grote | Director |
Eugene Snapp | Director |
Judy Buchanan | Director |
Name | Role |
---|---|
Michael D. Kannesohn | Treasurer |
Name | Role |
---|---|
VICKI JOZEFOWICZ | Incorporator |
BARBARA BANASZYNSKI | Incorporator |
CLAUDIA BLALOCK | Incorporator |
MICHAEL D. KANNENSOHN | Incorporator |
Name | Role |
---|---|
Kama McKinney | President |
Name | Role |
---|---|
Ed Tedder | Secretary |
Name | Role |
---|---|
Bill Kerley | Vice President |
Name | File Date |
---|---|
Dissolution | 2010-12-22 |
Annual Report | 2010-06-25 |
Annual Report | 2009-05-05 |
Annual Report | 2008-06-30 |
Annual Report | 2007-02-15 |
Annual Report | 2006-05-01 |
Annual Report | 2005-04-20 |
Annual Report | 2003-06-25 |
Annual Report | 2002-04-08 |
Annual Report | 2001-05-21 |
Sources: Kentucky Secretary of State