Name: | BRENT RAY HOMES, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 26 Jan 2009 (16 years ago) |
Organization Date: | 26 Jan 2009 (16 years ago) |
Last Annual Report: | 17 Jun 2020 (5 years ago) |
Managed By: | Managers |
Organization Number: | 0722176 |
ZIP code: | 40476 |
City: | Richmond |
Primary County: | Madison County |
Principal Office: | PO BOX 805, RICHMOND, KY 40476 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Chastity C Ray | Manager |
Name | Role |
---|---|
MICHAEL R. EAVES | Organizer |
Name | Role |
---|---|
MICHAEL R. EAVES | Registered Agent |
Name | Status | Expiration Date |
---|---|---|
1ST CALL RESTORATION | Inactive | 2021-01-06 |
Name | File Date |
---|---|
Dissolution | 2020-07-20 |
Annual Report | 2020-06-17 |
Certificate of Withdrawal of Assumed Name | 2020-06-09 |
Annual Report | 2019-06-05 |
Annual Report | 2018-04-16 |
Annual Report | 2017-03-30 |
Annual Report | 2016-03-23 |
Name Renewal | 2015-07-06 |
Annual Report | 2015-04-27 |
Annual Report | 2014-01-29 |
Sources: Kentucky Secretary of State