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 |
Name | Role |
---|---|
KIYON MASSEY | Secretary |
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 |
Name | Role |
---|---|
C.B. AKINS, SR. | Registered Agent |
Name | Role |
---|---|
C.B. AKINS, SR. | Incorporator |
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