Search icon

WRIGHT ELECTRIC COMPANY, INC.

Company Details

Name: WRIGHT ELECTRIC COMPANY, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 21 Apr 1982 (43 years ago)
Organization Date: 21 Apr 1982 (43 years ago)
Last Annual Report: 03 Mar 2004 (21 years ago)
Organization Number: 0166189
ZIP code: 40299
City: Louisville, Jeffersontown
Primary County: Jefferson County
Principal Office: 16201 PLUM CREEK TRAIL, LOUISVILLE, KY 40299
Place of Formation: KENTUCKY
Common No Par Shares: 2000

Registered Agent

Name Role
KENNETH E. WRIGHT Registered Agent

Incorporator

Name Role
GERALD R. TONER Incorporator

Secretary

Name Role
Sandra L Wright Secretary

President

Name Role
Kenneth E Wright President

Treasurer

Name Role
Sandra L Wright Treasurer

Director

Name Role
KENNETH WRIGHT Director
SANDRA WRIGHT Director
GERALD R. TONER Director

Filings

Name File Date
Administrative Dissolution 2005-11-01
Annual Report 2003-05-05
Annual Report 2002-05-01
Annual Report 2001-04-05
Principal Office Address Change 2001-01-19
Statement of Change 2001-01-19
Annual Report 2000-05-10
Annual Report 1999-04-20
Annual Report 1998-04-01
Annual Report 1997-07-01

Sources: Kentucky Secretary of State