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

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

Secretary

Name Role
Angeline Wright Secretary

Incorporator

Name Role
JAMES N. WILLIAMS, JR. Incorporator

Registered Agent

Name Role
JAMES N. WILLIAMS, JR. Registered Agent

Treasurer

Name Role
Angeline Wright Treasurer

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