Search icon

W.L. LYONS BROWN, JR. FUND, INC.

Company Details

Name: W.L. LYONS BROWN, JR. FUND, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Non-profit
File Date: 11 Aug 2011 (14 years ago)
Organization Date: 11 Aug 2011 (14 years ago)
Last Annual Report: 30 Jun 2020 (5 years ago)
Organization Number: 0797849
ZIP code: 40222
City: Louisville, Bancroft, Bellemeade, Crossgate, Glenvie...
Primary County: Jefferson County
Principal Office: 657 SO. HURSTBOURNE PKWY., #228, LOUISVILLE, KY 40222
Place of Formation: KENTUCKY

Registered Agent

Name Role
TURNEY P. BERRY Registered Agent

Secretary

Name Role
STUART R. BROWN Secretary

Director

Name Role
W.L. LYONS BROWN, JR. Director
ALICE CARY BROWN Director
CARY BROWN-EPSTEIN Director
STUART R. BROWN Director
ALICE CARY FARMER BROWN Director
W.L. LYONS BROWN, III Director
A. CORY BROWN EPSTEIN Director
OWSLEY BROWN II Director
MARTIN S. BROWN, SR. Director
INA BROWN BOND Director

Incorporator

Name Role
TURNEY P. BERRY Incorporator

President

Name Role
W.L. LYONS BROWN, JR. President

Treasurer

Name Role
STUART R. BROWN Treasurer

Former Company Names

Name Action
W. L. LYONS BROWN FUND, INC. Old Name
W.L. LYONS BROWN, JR. FUND, INC. Old Name
W.L. LYONS BROWN, JR. COCKAYNE FUND, INC. Old Name

Filings

Name File Date
Administrative Dissolution 2021-10-19
Registered Agent name/address change 2020-06-30
Annual Report 2020-06-30
Annual Report 2019-05-15
Annual Report 2018-05-11
Annual Report 2017-04-17
Annual Report 2016-04-04
Annual Report 2015-04-15
Annual Report 2014-06-11
Amendment 2013-06-18

Sources: Kentucky Secretary of State