Name: | BREWSTERS, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 01 Oct 1998 (27 years ago) |
Organization Date: | 01 Oct 1998 (27 years ago) |
Last Annual Report: | 05 Jul 2000 (25 years ago) |
Organization Number: | 0462905 |
ZIP code: | 42301 |
City: | Owensboro, Saint Joseph, St Joseph, Stanley |
Primary County: | Daviess County |
Principal Office: | 1100 WALNUT STREET, SUITE 51, OWENSBORO, KY 42301 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 100 |
Name | Role |
---|---|
JAMES S. THOMPSON | Incorporator |
Name | Role |
---|---|
THOMAS KEITH HARLEY | Secretary |
Name | Role |
---|---|
KRISTI COOMES | Vice President |
Name | Role |
---|---|
ROBERT SCOTT GOETZ | President |
Name | Role |
---|---|
ROBERT SCOTT GOETZ | Registered Agent |
Name | Role |
---|---|
KRISTI COOMES | Treasurer |
Name | File Date |
---|---|
Administrative Dissolution | 2001-11-01 |
Sixty Day Notice Return | 2001-09-01 |
Annual Report | 2000-08-23 |
Statement of Change | 2000-07-05 |
Reinstatement | 2000-07-05 |
Administrative Dissolution | 1999-11-02 |
Administrative Dissolution Return | 1999-11-02 |
Annual Report | 1999-07-01 |
Articles of Incorporation | 1998-10-01 |
Sources: Kentucky Secretary of State