Entity Name: | BROWN-FORMAN CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 13 Oct 1987 (38 years ago) |
Document Number: | P16355 |
FEI/EIN Number |
610143150
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | Brown-Forman Corporation, 850 DIXIE HIGHWAY, LOUISVILLE, KY, 40210, US |
Mail Address: | Brown-Forman Corporation, P.O. BOX 1080, LOUISVILLE, KY, 40201-1080, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
Whiting Lawson | President | 850 DIXIE HWY, LOUISVILLE, KY, 40210 |
FITZGERALD BRIAN P | Treasurer | 850 DIXIE HWY, LOUISVILLE, KY, 40210 |
HAMEL MATT | Secretary | 850 DIXIE HWY, LOUSIVILLE, KY, 40210 |
FARRER MARSHALL | Director | 850 DIXIE HWY, LOUISVILLE, KY, 40210 |
BROWN ELIZABETH M | Director | 850 DIXIE HWY, LOUISVILLE, KY, 40210 |
BROWN KELLI | Secretary | 850 DIXIE HWY, LOUISVILLE, KY, 40210 |
BROWN KELLI | Vice President | 850 DIXIE HWY, LOUISVILLE, KY, 40210 |
CT CORPORATION SYSTEM | Agent | 1200 S. PINE ISLAND ROAD, PLANTATION, FL, 33324 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2018-04-05 | Brown-Forman Corporation, 850 DIXIE HIGHWAY, LOUISVILLE, KY 40210 | - |
CHANGE OF MAILING ADDRESS | 2018-04-05 | Brown-Forman Corporation, 850 DIXIE HIGHWAY, LOUISVILLE, KY 40210 | - |
REGISTERED AGENT NAME CHANGED | 1992-06-23 | CT CORPORATION SYSTEM | - |
REGISTERED AGENT ADDRESS CHANGED | 1992-06-23 | 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-09 |
ANNUAL REPORT | 2023-04-12 |
ANNUAL REPORT | 2022-04-07 |
ANNUAL REPORT | 2021-03-17 |
ANNUAL REPORT | 2020-04-27 |
ANNUAL REPORT | 2019-03-27 |
ANNUAL REPORT | 2018-04-05 |
ANNUAL REPORT | 2017-03-23 |
ANNUAL REPORT | 2016-04-22 |
ANNUAL REPORT | 2015-03-23 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State