Search icon

BRENCO, INC.

Company Details

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

President

Name Role
PHILIP D STOCKWELL President

Director

Name Role
Philip D Stockwell Director

Incorporator

Name Role
CHRISTOPHER T. SMEDLEY Incorporator

Registered Agent

Name Role
PHILIP D. STOCKWELL Registered Agent

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
18622548 0452110 1984-12-14 211 LOUISVILLE AIRPARK, LOUISVILLE, KY, 40213
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-12-14
Case Closed 1985-11-07

Violation Items

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