Name: | B AND C BUSINESSES, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 04 Oct 1999 (26 years ago) |
Organization Date: | 04 Oct 1999 (26 years ago) |
Last Annual Report: | 03 Aug 2016 (9 years ago) |
Organization Number: | 0481332 |
ZIP code: | 40152 |
City: | Mc Daniels |
Primary County: | Breckinridge County |
Principal Office: | 10410 S. HWY 259, MCDANIELS, KY 40152 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 100 |
Name | Role |
---|---|
WILLIAM L. HUBBARD | Incorporator |
Name | Role |
---|---|
WILLIAM L. HUBBARD | Registered Agent |
Name | Role |
---|---|
WILLIAM L HUBBARD JR | Signature |
Name | Role |
---|---|
Constance Hubbard | Treasurer |
Name | Role |
---|---|
Constance Hubbard | Secretary |
Name | Role |
---|---|
Constance Hubbard | Vice President |
Name | Role |
---|---|
William L Hubbard, Jr | President |
Name | Role |
---|---|
William L Hubbard, Jr | Director |
CONSTANCE HUBBARD | Director |
Name | File Date |
---|---|
Administrative Dissolution | 2017-10-09 |
Sixty Day Notice Return | 2017-09-13 |
Annual Report | 2016-08-03 |
Annual Report | 2015-06-02 |
Annual Report | 2014-06-10 |
Annual Report | 2013-05-30 |
Annual Report | 2012-04-10 |
Principal Office Address Change | 2011-09-21 |
Registered Agent name/address change | 2011-09-21 |
Annual Report | 2011-08-19 |
Sources: Kentucky Secretary of State