Name: | BRAMCO PROPERTIES COMPANY |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 19 Dec 2005 (19 years ago) |
Organization Date: | 19 Dec 2005 (19 years ago) |
Last Annual Report: | 22 Mar 2024 (a year ago) |
Organization Number: | 0627919 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40232 |
City: | Louisville |
Primary County: | Jefferson County |
Principal Office: | P. O. BOX 32230, LOUISVILLE, KY 40232 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
MICHAEL PARADIS | Officer |
Name | Role |
---|---|
JOSEPH A. PARADIS, III | Incorporator |
Name | Role |
---|---|
MICHAEL BRENNAN | President |
Name | Role |
---|---|
CHARLES PARADIS | Secretary |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Registered Agent |
Name | Action |
---|---|
(NQ) BRAMCO PROPERTIES, INC. | Merger |
BRAMCO PROPERTIES COMPANY 2005 | Old Name |
BRAMCO PROPERTIES, LLC | Merger |
BRAMCO PROPERTIES II, LLC | Old Name |
BRAMCO PROPERTIES, INC. | Merger |
BROWNSBORO HILL CORP. | Merger |
PARAHART CORPORATION | Merger |
EQUIPMENT PARTS CO. | Merger |
EQUIPMENT SERVICE PARTS CO. | Old Name |
Name | Status | Expiration Date |
---|---|---|
EQUIPMENT FINANCE PARTNERS | Inactive | 2016-03-11 |
Name | File Date |
---|---|
Articles of Merger | 2024-06-24 |
Annual Report | 2024-03-22 |
Annual Report | 2023-06-13 |
Annual Report | 2022-06-16 |
Annual Report | 2021-06-16 |
Annual Report | 2020-05-21 |
Annual Report | 2019-06-13 |
Annual Report | 2018-06-26 |
Annual Report | 2017-06-02 |
Annual Report | 2016-06-27 |
Sources: Kentucky Secretary of State