Search icon

OPERATION BRIGHTSIDE, INCORPORATED

Company Details

Name: OPERATION BRIGHTSIDE, INCORPORATED
Jurisdiction: Kentucky
Profit or Non-Profit: Non-profit
Legal type: Kentucky Corporation
Status: Active
Standing: Good
File Date: 28 Mar 1986 (39 years ago)
Organization Date: 28 Mar 1986 (39 years ago)
Last Annual Report: 27 Jan 2025 (5 days ago)
Organization Number: 0213416
Industry: Educational Services
Number of Employees: Small (0-19)
ZIP code: 40202
Primary County: Jefferson
Principal Office: Metro Development Center, 444 South 5th Street, 2nd floor, LOUISVILLE, KY 40202
Place of Formation: KENTUCKY

Incorporator

Name Role
JEF ROUNSAVALL Incorporator
DAN ULMER Incorporator
JOHN RIEHM Incorporator

Registered Agent

Name Role
Lorri Roberts Registered Agent

President

Name Role
Brandon Schaefer President

Vice President

Name Role
Debra Hacka Vice President

Director

Name Role
Lee Ann Anderson Director
Derek Bell Director
Adam Caperton Director
Aida Copic Director
Sheryl Day Director
Hallie Duncan Director
George Fischer Director
Gail Griggs Director
Dominic Manecke Director
Ashely McCarty Director

Assumed Names

Name Status Expiration Date
BRIGHTSIDE Inactive 2019-02-25

Filings

Name File Date
Reinstatement 2025-01-27
Registered Agent name/address change 2025-01-27
Reinstatement Certificate of Existence 2025-01-27
Reinstatement Approval Letter Revenue 2025-01-27
Principal Office Address Change 2025-01-27
Administrative Dissolution 2020-10-08
Annual Report 2019-07-01
Certificate of Assumed Name 2019-04-01
Annual Report 2018-06-21
Reinstatement Approval Letter Revenue 2017-12-11

Date of last update: 31 Jan 2025

Sources: Kentucky Secretary of State