Name: | CONGLOMERATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 19 Mar 2013 (12 years ago) |
Organization Date: | 19 Mar 2013 (12 years ago) |
Last Annual Report: | 19 Feb 2020 (5 years ago) |
Organization Number: | 0852856 |
ZIP code: | 40108 |
City: | Brandenburg |
Primary County: | Meade County |
Principal Office: | 332 WHITE PINE LN, BRANDENBURG, KY 40108 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
JESSICA WEST BRATCHER | Registered Agent |
Name | Role |
---|---|
Jessica West Bratcher | President |
Name | Role |
---|---|
Keith Ellis Bratcher | Secretary |
Name | Role |
---|---|
Jessica West Bratcher | Treasurer |
Name | Role |
---|---|
MARK LEE KANTLEHNER | Incorporator |
Name | Role |
---|---|
Sean Reck | Vice President |
Name | File Date |
---|---|
Dissolution | 2020-11-11 |
Annual Report | 2020-02-19 |
Principal Office Address Change | 2019-03-05 |
Registered Agent name/address change | 2019-03-05 |
Annual Report | 2019-03-05 |
Principal Office Address Change | 2018-04-27 |
Annual Report | 2018-04-27 |
Registered Agent name/address change | 2017-05-16 |
Annual Report | 2017-05-16 |
Annual Report | 2016-07-05 |
Sources: Kentucky Secretary of State