Search icon

BERNEY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BERNEY, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 02 Sep 2004 (21 years ago)
Organization Date: 02 Sep 2004 (21 years ago)
Last Annual Report: 26 Jun 2007 (18 years ago)
Organization Number: 0593941
ZIP code: 42633
City: Monticello, Barrier, Bethesda, Betsey, Coopersville,...
Primary County: Wayne County
Principal Office: 165 EAST HIGHWAY 90 BY PASS, MONTICELLO, KY 42633
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
DAVID A BERTRAM Registered Agent

Signature

Name Role
DAVID A BERTRAM Signature

President

Name Role
DAVID A BERTRAM President

Secretary

Name Role
ALISA DENNEY Secretary

Incorporator

Name Role
ALISA B DENNEY Incorporator

Filings

Name File Date
Administrative Dissolution Return 2008-11-19
Administrative Dissolution 2008-11-01
Sixty Day Notice Return 2008-09-04
Annual Report 2007-06-26
Annual Report 2006-06-19

Court Cases

Court Case Summary

Filing Date:
1994-08-23
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Prisoner - Civil Rights

Parties

Party Name:
BERNEY, INC.
Party Role:
Plaintiff
Party Name:
O'DEA,
Party Role:
Defendant

Court Case Summary

Filing Date:
1991-07-01
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Prisoner - Civil Rights

Parties

Party Name:
BERNEY, INC.
Party Role:
Plaintiff
Party Name:
SHANKLIN TRACY
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State