Name: | WRIGHT ACRES CORP. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
Organization Date: | 20 Jan 1975 (50 years ago) |
Last Annual Report: | 10 Mar 2005 (20 years ago) |
Organization Number: | 0056506 |
ZIP code: | 40361 |
City: | Paris |
Primary County: | Bourbon County |
Principal Office: | 997 MILLERSBURG-CYNTHIANA RD., PARIS, KY 40361 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
Elizabeth D Wright | Treasurer |
Name | Role |
---|---|
Elizabeth D Wright | Secretary |
Name | Role |
---|---|
John Wright | Vice President |
Name | Role |
---|---|
JAS. W. WRIGHT | Director |
ELIZABETH D. WRIGHT | Director |
JOHN P. WRIGHT | Director |
WM. D. WRIGHT | Director |
CHARLOTTE R. WRIGHT | Director |
Name | Role |
---|---|
JAS. W. WRIGHT | Incorporator |
ELIZABETH O. WRIGHT | Incorporator |
Name | Role |
---|---|
ELIZABETH DAVIS WRIGHT | Registered Agent |
Name | Role |
---|---|
ELIZABETH WRIGHT | Chairman |
Name | File Date |
---|---|
Dissolution | 2005-10-24 |
Annual Report | 2005-03-10 |
Statement of Change | 2005-03-04 |
Annual Report | 2003-05-02 |
Annual Report | 2002-03-05 |
Annual Report | 2001-04-04 |
Annual Report | 2000-05-10 |
Annual Report | 1999-05-25 |
Annual Report | 1998-04-01 |
Annual Report | 1997-07-01 |
Sources: Kentucky Secretary of State