Name: | BRITE LANDS, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 02 Feb 1965 (60 years ago) |
Organization Date: | 02 Feb 1965 (60 years ago) |
Last Annual Report: | 20 Aug 2013 (12 years ago) |
Organization Number: | 0005843 |
ZIP code: | 42102 |
City: | Bowling Green |
Primary County: | Warren County |
Principal Office: | P.O. BOX 870, BOWLING GREEN, KY 42102-0870 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1 |
Name | Role |
---|---|
JAMES W BRITE | President |
Name | Role |
---|---|
JENNIE J. BRITE | Incorporator |
HERSCHEL S. BRITE | Incorporator |
JAMES W. BRITE | Incorporator |
Name | Role |
---|---|
JAMES W. BRITE | Registered Agent |
Name | Role |
---|---|
PAT MILLER | Signature |
Name | Role |
---|---|
KAYLA CASSADY | Secretary |
Name | File Date |
---|---|
Dissolution | 2014-04-11 |
Annual Report | 2013-08-20 |
Annual Report | 2012-08-08 |
Annual Report | 2011-03-10 |
Annual Report | 2010-05-26 |
Annual Report | 2009-06-17 |
Annual Report | 2008-06-16 |
Annual Report | 2007-05-17 |
Annual Report | 2006-06-26 |
Annual Report | 2005-06-01 |
Sources: Kentucky Secretary of State