Name: | B C R ENTERPRISES, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 28 Apr 2004 (21 years ago) |
Organization Date: | 28 Apr 2004 (21 years ago) |
Last Annual Report: | 01 Jun 2018 (7 years ago) |
Organization Number: | 0584786 |
ZIP code: | 42765 |
City: | Munfordville, Rowletts |
Primary County: | Hart County |
Principal Office: | 1520 HAMMONSVILLE RD, MUNFORDVILLE, KY 42765 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
ROGER T GOODMAN | President |
Name | Role |
---|---|
BONNIE J TESSIER | Vice President |
Name | Role |
---|---|
CHARLOTTE A GOODMAN | Secretary |
Name | Role |
---|---|
ROGER T GOODMAN | Treasurer |
Name | Role |
---|---|
ROGER T GOODMAN | Director |
BONNYE J TESSIER | Director |
CHARLOTTE A GOODMAN | Director |
Name | Role |
---|---|
ROGER T GOODMAN | Signature |
Name | Role |
---|---|
CHARLOTTE A. GOODMAN | Incorporator |
ROGER T. GOODMAN | Incorporator |
BONNYE J. TESSIER | Incorporator |
Name | Role |
---|---|
ROGER T. GOODMAN | Registered Agent |
Name | File Date |
---|---|
Dissolution | 2019-02-05 |
Annual Report | 2018-06-01 |
Registered Agent name/address change | 2017-06-20 |
Annual Report | 2017-06-08 |
Annual Report | 2016-03-15 |
Annual Report | 2015-04-10 |
Annual Report | 2014-03-26 |
Annual Report | 2013-06-14 |
Annual Report | 2012-02-13 |
Annual Report | 2011-02-22 |
Sources: Kentucky Secretary of State