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 |
Name | Role |
---|---|
KENNETH E. WRIGHT | Registered Agent |
Name | Role |
---|---|
GERALD R. TONER | Incorporator |
Name | Role |
---|---|
Sandra L Wright | Secretary |
Name | Role |
---|---|
Kenneth E Wright | President |
Name | Role |
---|---|
Sandra L Wright | Treasurer |
Name | Role |
---|---|
KENNETH WRIGHT | Director |
SANDRA WRIGHT | Director |
GERALD R. TONER | Director |
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