Name: | BRENCO, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 29 Jan 2004 (21 years ago) |
Organization Date: | 29 Jan 2004 (21 years ago) |
Last Annual Report: | 22 Apr 2019 (6 years ago) |
Organization Number: | 0577577 |
ZIP code: | 40503 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 851 CORPORATE DRIVE, SUITE 300, LEXINGTON, KY 40503 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
PHILIP D STOCKWELL | President |
Name | Role |
---|---|
Philip D Stockwell | Director |
Name | Role |
---|---|
CHRISTOPHER T. SMEDLEY | Incorporator |
Name | Role |
---|---|
PHILIP D. STOCKWELL | Registered Agent |
Name | File Date |
---|---|
Administrative Dissolution | 2020-10-08 |
Annual Report | 2019-04-22 |
Annual Report | 2018-04-12 |
Annual Report | 2017-04-26 |
Annual Report | 2016-03-17 |
Annual Report | 2015-04-24 |
Principal Office Address Change | 2014-10-08 |
Principal Office Address Change | 2014-07-15 |
Annual Report | 2014-01-27 |
Annual Report | 2013-01-09 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
18622548 | 0452110 | 1984-12-14 | 211 LOUISVILLE AIRPARK, LOUISVILLE, KY, 40213 | |||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100151 B |
Issuance Date | 1985-03-13 |
Abatement Due Date | 1985-05-01 |
Nr Instances | 1 |
Nr Exposed | 6 |
Sources: Kentucky Secretary of State