Search icon

ALLRIGHT CORPORATION

Company Details

Name: ALLRIGHT CORPORATION
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 20 Aug 1982 (43 years ago)
Authority Date: 20 Aug 1982 (43 years ago)
Last Annual Report: 18 Jun 2010 (15 years ago)
Organization Number: 0177466
Principal Office: 2401 21ST AVENUE SOUTH, SUITE 200, NASHVILLE, TN 37212
Place of Formation: DELAWARE

Director

Name Role
JAMES Y. T. TANG Director
James Marcum Director
Seth Hollander Director
Gordon Woodward Director
Samuel Frieder Director
Paul Halpern Director
JASON CHANG Director

Incorporator

Name Role
SUSAN E. WELLS Incorporator

CEO

Name Role
James Marcum CEO

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Secretary

Name Role
Henry J Abbott Secretary

Treasurer

Name Role
Dawn Woods Treasurer

Vice President

Name Role
James H Bond Vice President

Former Company Names

Name Action
ALLRIGHT AUTO PARKS, INC. Old Name
(NQ) ALLRIGHT WEST VIRGINIA, INC. Merger
(NQ) ALLRIGHT NEW MEXICO, INC. Merger
(NQ) ALLRIGHT PORTLAND PARKING, INC. Merger
(NQ) ALLRIGHT SOUTHWEST CORP. Merger
ALLRIGHT PROPERTIES, INC. Merger
NEDINCO ACQUISITION CORP. Old Name
(NQ) ALLRIGHT AUTO PARKS, INC. Merger

Filings

Name File Date
App. for Certificate of Withdrawal 2010-09-28
Annual Report 2010-06-18
Annual Report 2009-02-17
Annual Report 2008-06-23
Annual Report 2007-06-28
Annual Report 2006-06-27
Annual Report 2005-10-10
Annual Report 2004-07-13
Annual Report 2003-07-17
Statement of Change 2002-08-27

Sources: Kentucky Secretary of State