Name: | BRIS DATA CORPORATION |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 26 Apr 2007 (18 years ago) |
Organization Date: | 26 Apr 2007 (18 years ago) |
Last Annual Report: | 28 Jun 2012 (13 years ago) |
Organization Number: | 0663154 |
ZIP code: | 40503 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 801 CORPORATE DRIVE, LEXINGTON, KY 40503 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
Bradley K. Blackwell | Secretary |
Name | Role |
---|---|
Michael D. Cody | Treasurer |
Name | Role |
---|---|
Michael D. Cody | Vice President |
Bradley K. Blackwell | Vice President |
Name | Role |
---|---|
William C. Carstanjen | Director |
Robert L. Evans | Director |
Rebecca C. Reed | Director |
Name | Role |
---|---|
C. TIMOTHY CONE | Incorporator |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Registered Agent |
Name | File Date |
---|---|
Dissolution | 2013-03-25 |
Registered Agent name/address change | 2012-07-03 |
Annual Report | 2012-06-28 |
Annual Report | 2011-06-30 |
Annual Report | 2010-07-01 |
Reinstatement | 2009-12-28 |
Registered Agent name/address change | 2009-12-28 |
Administrative Dissolution | 2009-11-03 |
Annual Report | 2008-10-28 |
Articles of Incorporation | 2007-04-26 |
Sources: Kentucky Secretary of State