Name: | BCCR, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Bad |
File Date: | 18 Dec 2001 (23 years ago) |
Organization Date: | 18 Dec 2001 (23 years ago) |
Last Annual Report: | 17 Mar 2009 (16 years ago) |
Managed By: | Members |
Organization Number: | 0527320 |
ZIP code: | 42420 |
City: | Henderson |
Primary County: | Henderson County |
Principal Office: | 941 NORTH GREEN ST, PO BOX 676, HENDERSON, KY 42420 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Benson W Campbell III | Treasurer |
Name | Role |
---|---|
Benson W Campbell III | Secretary |
Name | Role |
---|---|
Michael F Bailey | Vice President |
Name | Role |
---|---|
Judson C Royster | President |
Name | Role |
---|---|
JUDSON C. ROYSTER | Incorporator |
Name | Role |
---|---|
JUDSON C ROYSTER | Registered Agent |
Name | Action |
---|---|
EMBOS, INC. | Merger |
BCCR, INC. | Old Name |
Name | File Date |
---|---|
Administrative Dissolution | 2010-11-02 |
Administrative Dissolution | 2010-11-02 |
Annual Report | 2009-03-17 |
Annual Report | 2008-02-14 |
Annual Report | 2007-06-27 |
Annual Report | 2006-02-02 |
Annual Report | 2005-06-27 |
Reinstatement | 2004-01-14 |
Administrative Dissolution | 2003-11-01 |
Annual Report | 2003-07-01 |
Sources: Kentucky Secretary of State