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 |
Name | Role |
---|---|
Angeline Wright | Secretary |
Name | Role |
---|---|
Angeline Wright | Treasurer |
Name | Role |
---|---|
John O Wright | President |
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 |
Name | Role |
---|---|
John O Wright | Signature |
ANGELINE G Wright | Signature |
Name | Role |
---|---|
John O Wright | Vice President |
Name | Role |
---|---|
JAMES N. WILLIAMS, JR. | Incorporator |
Name | Role |
---|---|
JAMES N. WILLIAMS, JR. | Registered Agent |
Name | Action |
---|---|
MI-DEE MART, INC. | Old Name |
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