Search icon

BRITE-WAY PROCESSING, INC.

Company Details

Name: BRITE-WAY PROCESSING, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 13 May 1974 (51 years ago)
Organization Date: 13 May 1974 (51 years ago)
Last Annual Report: 01 Jul 1980 (45 years ago)
Organization Number: 0005845
ZIP code: 40475
City: Richmond
Primary County: Madison County
Principal Office: FOUR MILE AVENUE, RICHMOND, KY 40475
Place of Formation: KENTUCKY
Authorized Shares: 100

Director

Name Role
ROBERT ALFORD CORNELISON Director
RAYMOND GENTRY Director
EARL LEE GABBARD Director
ERNIE JOE ALLEN Director
DONALD FOX WARD Director

Incorporator

Name Role
ROBERT ALFORD CORNELISON Incorporator
RAYMOND GENTRY Incorporator
EARL LEE GABBARD Incorporator
ERNIE JOE ALLEN Incorporator
DONALD FOX WARD Incorporator

Registered Agent

Name Role
ROBERT ALFORD CORNELISON Registered Agent

Sources: Kentucky Secretary of State