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 |
Name | Role |
---|---|
ROBERT ALFORD CORNELISON | Director |
RAYMOND GENTRY | Director |
EARL LEE GABBARD | Director |
ERNIE JOE ALLEN | Director |
DONALD FOX WARD | Director |
Name | Role |
---|---|
ROBERT ALFORD CORNELISON | Incorporator |
RAYMOND GENTRY | Incorporator |
EARL LEE GABBARD | Incorporator |
ERNIE JOE ALLEN | Incorporator |
DONALD FOX WARD | Incorporator |
Name | Role |
---|---|
ROBERT ALFORD CORNELISON | Registered Agent |
Sources: Kentucky Secretary of State