Search icon

BCCR, LLC

Company Details

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

Treasurer

Name Role
Benson W Campbell III Treasurer

Secretary

Name Role
Benson W Campbell III Secretary

Vice President

Name Role
Michael F Bailey Vice President

President

Name Role
Judson C Royster President

Incorporator

Name Role
JUDSON C. ROYSTER Incorporator

Registered Agent

Name Role
JUDSON C ROYSTER Registered Agent

Former Company Names

Name Action
EMBOS, INC. Merger
BCCR, INC. Old Name

Filings

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