Name: | Brown CBS Corp |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 11 Jun 2012 (13 years ago) |
Organization Date: | 11 Jun 2012 (13 years ago) |
Last Annual Report: | 18 Jun 2014 (11 years ago) |
Organization Number: | 0831010 |
ZIP code: | 41031 |
City: | Cynthiana |
Primary County: | Harrison County |
Principal Office: | 101 RODGERS PARK DRIVE, CYNTHIANA, KY 41031 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 100 |
Name | Role |
---|---|
JAMES A. BROWN | President |
Name | Role |
---|---|
S&H LEXINGTON, LLC | Registered Agent |
Name | Role |
---|---|
JONI R. DOUGLAS | Vice President |
Name | Role |
---|---|
Richard McKee Wehrle | Incorporator |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Insurance | DOI ID 400109 | Agent - Limited Line Credit | Inactive | 2007-04-25 | - | 2014-03-31 | - | - |
Department of Insurance | DOI ID 400109 | Agent - Credit Life & Health | Inactive | 1995-01-30 | - | 2000-08-07 | - | - |
Department of Insurance | DOI ID 400109 | Agent - Credit Personal Property & Unemployment | Inactive | 1994-02-08 | - | 1998-03-31 | - | - |
Name | Action |
---|---|
J. B. FINANCE COMPANY, INC. | Merger |
Brown CBS Corp | Merger |
Name | Status | Expiration Date |
---|---|---|
LEE'S FAMOUS RECIPE OF CYNTHIANA | Inactive | 2017-06-15 |
Name | File Date |
---|---|
Principal Office Address Change | 2014-06-18 |
Annual Report | 2014-06-18 |
Principal Office Address Change | 2013-07-17 |
Registered Agent name/address change | 2013-07-17 |
Annual Report | 2013-03-13 |
Certificate of Assumed Name | 2012-06-15 |
Sources: Kentucky Secretary of State