Name: | BROWN REALTY & DEVELOPMENT CO., INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 30 Apr 2001 (24 years ago) |
Organization Date: | 30 Apr 2001 (24 years ago) |
Last Annual Report: | 27 Sep 2006 (18 years ago) |
Organization Number: | 0515025 |
ZIP code: | 42330 |
City: | Central City, Central Cty |
Primary County: | Muhlenberg County |
Principal Office: | 408 ASH STREET, PO BOX 615, CENTRAL CITY, KY 42330 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
RICHARD L. RAY | Registered Agent |
Name | Role |
---|---|
Clyde Brown Jr | President |
Name | Role |
---|---|
Richard L Ray | Treasurer |
Name | Role |
---|---|
Richard L Ray | Secretary |
Name | Role |
---|---|
J E Rhodes | Vice President |
Name | Role |
---|---|
Clyde Brown, Jr. | Director |
J. E. Rhoades | Director |
Richard Ray | Director |
Joe Ben Tucker | Director |
Name | Role |
---|---|
RICHARD L RAY | Signature |
Name | Role |
---|---|
CLYDE BROWN JR | Incorporator |
RICHARD L. RAY | Incorporator |
J.E. RHOADES | Incorporator |
JOE BEN TUCKER | Incorporator |
Name | File Date |
---|---|
Administrative Dissolution | 2007-11-01 |
Annual Report | 2006-09-27 |
Annual Report | 2005-06-30 |
Annual Report | 2004-08-04 |
Annual Report | 2003-12-03 |
Annual Report | 2002-08-22 |
Articles of Incorporation | 2001-04-30 |
Sources: Kentucky Secretary of State