Name: | BROCKMAN'S A-Z, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 08 Aug 2001 (24 years ago) |
Organization Date: | 08 Aug 2001 (24 years ago) |
Last Annual Report: | 16 Jun 2010 (15 years ago) |
Organization Number: | 0520575 |
ZIP code: | 40004 |
City: | Bardstown |
Primary County: | Nelson County |
Principal Office: | 106 FEDERAL PLACE, BARDSTOWN, KY 40004 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 100 |
Name | Role |
---|---|
JAMES H. BROCKMAN | Registered Agent |
Name | Role |
---|---|
Phylis A. Brockman | Shareholder |
James H. Brockman | Shareholder |
Jonathan S. Brockman | Shareholder |
Name | Role |
---|---|
PHYLIS A BROCKMAN | Signature |
Name | Role |
---|---|
James H. Brockman | Vice President |
Name | Role |
---|---|
Phylis A. Brockman | President |
Name | Role |
---|---|
Jonathan S. Brockman | Secretary |
Name | Role |
---|---|
Phylis A. Brockman | Director |
James H. Brockman | Director |
Jonathan S. Brockman | Director |
Name | Role |
---|---|
PHYLIS A BROCKMAN | Incorporator |
JAMES H BROCKMAN | Incorporator |
Name | File Date |
---|---|
Dissolution | 2010-11-30 |
Annual Report | 2010-06-16 |
Principal Office Address Change | 2009-10-08 |
Annual Report | 2009-09-30 |
Sixty Day Notice Return | 2009-09-16 |
Annual Report | 2008-02-18 |
Registered Agent name/address change | 2008-01-28 |
Annual Report | 2007-09-21 |
Statement of Change | 2007-02-22 |
Reinstatement | 2007-01-31 |
Sources: Kentucky Secretary of State