Search icon

WRIGHT & WRIGHT PROPERTIES, INC.

Company Details

Name: WRIGHT & WRIGHT PROPERTIES, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 07 Jun 1982 (43 years ago)
Organization Date: 07 Jun 1982 (43 years ago)
Last Annual Report: 30 May 2008 (17 years ago)
Organization Number: 0167594
ZIP code: 40202
City: Louisville
Primary County: Jefferson County
Principal Office: 2500 BROWN & WILLIAMSON TOWER, LOUISVILLE, KY 40202
Place of Formation: KENTUCKY
Common No Par Shares: 2000

Secretary

Name Role
Angeline Wright Secretary

Treasurer

Name Role
Angeline Wright Treasurer

President

Name Role
John O Wright President

Director

Name Role
John O Wright Director
Angeline G Wright Director
JOHN O. WRIGHT Director
ANGELINE WRIGHT Director
MICHAEL L. SLOANE Director
SHEILA F. SLOANE Director

Signature

Name Role
John O Wright Signature
ANGELINE G Wright Signature

Vice President

Name Role
John O Wright Vice President

Incorporator

Name Role
JAMES N. WILLIAMS, JR. Incorporator

Registered Agent

Name Role
JAMES N. WILLIAMS, JR. Registered Agent

Former Company Names

Name Action
MI-DEE MART, INC. Old Name

Filings

Name File Date
Administrative Dissolution 2009-11-03
Annual Report 2008-05-30
Annual Report 2007-04-24
Annual Report 2006-05-16
Annual Report 2005-05-26
Annual Report 2003-07-23
Annual Report 2001-07-23
Annual Report 2000-07-20
Amendment 1999-12-20
Annual Report 1999-08-11

Sources: Kentucky Secretary of State