Name: | BRAY/GHENT, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 04 May 2007 (18 years ago) |
Organization Date: | 04 May 2007 (18 years ago) |
Last Annual Report: | 06 Jul 2010 (15 years ago) |
Managed By: | Members |
Organization Number: | 0663703 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 41042 |
City: | Florence |
Primary County: | Boone County |
Principal Office: | 7000 HOUSTON ROAD, BUILDING 200, SUITE 17, FLORENCE, KY 41042 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
William Bray | President |
Name | Role |
---|---|
Christine Bray | Vice President |
Name | Role |
---|---|
Scott Bray | Treasurer |
Name | Role |
---|---|
Chad Bray | Secretary |
Name | Role |
---|---|
AMY E. BROWN | Organizer |
Name | Role |
---|---|
CORPORATE STATUTORY SERVICES, INC. | Registered Agent |
Name | Role |
---|---|
SCOTT R. BRAY | Incorporator |
Name | Action |
---|---|
BRAY/KU, INC. | Old Name |
BRAY/GHENT, INC. | Type Conversion |
Name | File Date |
---|---|
Annual Report | 2024-06-26 |
Annual Report | 2023-06-07 |
Registered Agent name/address change | 2022-07-11 |
Annual Report | 2022-06-16 |
Annual Report | 2021-06-14 |
Annual Report | 2020-06-26 |
Annual Report | 2019-06-20 |
Annual Report | 2018-05-30 |
Annual Report | 2017-06-02 |
Annual Report | 2016-05-20 |
Sources: Kentucky Secretary of State