Name: | BROWN BADGETT ENTERPRISES, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 28 Feb 2005 (20 years ago) |
Organization Date: | 28 Feb 2005 (20 years ago) |
Last Annual Report: | 18 Apr 2012 (13 years ago) |
Organization Number: | 0607201 |
ZIP code: | 42431 |
City: | Madisonville |
Primary County: | Hopkins County |
Principal Office: | P.O. BOX 1271, MADISONVILLE, KY 42431 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | BROWN BADGETT ENTERPRISES, INC., FLORIDA | F06000002384 | FLORIDA |
Name | Role |
---|---|
, | Registered Agent |
Name | Role |
---|---|
BROWN BADGETT SR. | Signature |
Name | Role |
---|---|
T. BROWN BADGETT | President |
Name | Role |
---|---|
WT&C CORPORATE SERVICES, INC. | Incorporator |
Name | File Date |
---|---|
Agent Resignation | 2016-03-10 |
Dissolution | 2012-12-19 |
Annual Report | 2012-04-18 |
Annual Report | 2011-03-02 |
Annual Report | 2010-03-26 |
Annual Report | 2009-01-20 |
Annual Report | 2008-02-15 |
Annual Report | 2007-03-09 |
Annual Report | 2006-02-14 |
Articles of Incorporation | 2005-02-28 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
312614779 | 0452110 | 2009-03-23 | 1990 BROWN BADGETT LOOP, MADISONVILLE, KY, 42431 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Accident |
Activity Nr | 102498672 |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 338003101 A |
Issuance Date | 2009-08-12 |
Abatement Due Date | 2009-08-18 |
Current Penalty | 1500.0 |
Initial Penalty | 1500.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 201800301 A |
Issuance Date | 2009-08-12 |
Abatement Due Date | 2009-08-18 |
Current Penalty | 250.0 |
Initial Penalty | 250.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Sources: Kentucky Secretary of State