Name: | Bronston Community Association, Inc. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 21 Jan 2014 (11 years ago) |
Organization Date: | 21 Jan 2014 (11 years ago) |
Last Annual Report: | 28 Jun 2022 (3 years ago) |
Organization Number: | 0876892 |
ZIP code: | 42518 |
City: | Bronston |
Primary County: | Pulaski County |
Principal Office: | 3025 Highway 90, Bronston, KY 42518 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
David Hall | Director |
Carter Stewart | Director |
Alvin Morrow | Director |
Jamie Davis | Director |
Allen Larkin | Director |
ALLEN LARKIN | Director |
ALVIN MORROW | Director |
DAVE HALL | Director |
Cloa Hardy | Director |
Name | Role |
---|---|
David Hall | Incorporator |
Carter Stewart | Incorporator |
Alvin Morrow | Incorporator |
Cloa Hardy | Incorporator |
Jamie Davis | Incorporator |
Allen Larkin | Incorporator |
Name | Role |
---|---|
David Hall | Registered Agent |
Name | Role |
---|---|
JAMES DAVIS | President |
Name | Role |
---|---|
ALLEN LARKIN | Secretary |
Name | Role |
---|---|
ALVIN MORROW | Treasurer |
Name | Role |
---|---|
DAVE HALL | Vice President |
Name | File Date |
---|---|
Administrative Dissolution | 2023-10-04 |
Annual Report | 2022-06-28 |
Annual Report | 2021-04-06 |
Annual Report | 2020-07-07 |
Annual Report | 2019-05-16 |
Annual Report | 2018-06-06 |
Annual Report | 2017-08-07 |
Annual Report | 2016-06-17 |
Annual Report | 2015-07-07 |
Sources: Kentucky Secretary of State