Search icon

FIRST BRACKTOWN, INC.

Company Details

Name: FIRST BRACKTOWN, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 06 May 2004 (21 years ago)
Organization Date: 06 May 2004 (21 years ago)
Last Annual Report: 15 Mar 2024 (a year ago)
Organization Number: 0585436
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 40511
City: Lexington
Primary County: Fayette County
Principal Office: 3016 BRACKTOWN RD, LEXINGTON, KY 40511
Place of Formation: KENTUCKY

Secretary

Name Role
KIYON MASSEY Secretary

Director

Name Role
Harold Hunt Director
Ray Clark Director
Brenda Strickland Director
Shambra Mulder Director
Michael Edison Director
Lynnette Wooldridge Director
DR. C.B. AKINS, SR. Director
JAMES NOLAND Director
ROGER CLEVELAND Director
P.G. PEEPLES Director

Registered Agent

Name Role
C.B. AKINS, SR. Registered Agent

Incorporator

Name Role
C.B. AKINS, SR. Incorporator

Filings

Name File Date
Annual Report 2024-03-15
Annual Report 2023-03-29
Annual Report 2022-03-19
Annual Report 2021-06-06
Reinstatement Certificate of Existence 2020-04-06
Reinstatement 2020-04-06
Reinstatement Approval Letter Revenue 2020-04-06
Administrative Dissolution 2018-10-16
Annual Report 2017-06-09
Annual Report 2016-08-19

Sources: Kentucky Secretary of State