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 |
Name | Role |
---|---|
JEF ROUNSAVALL | Incorporator |
DAN ULMER | Incorporator |
JOHN RIEHM | Incorporator |
Name | Role |
---|---|
Lorri Roberts | Registered Agent |
Name | Role |
---|---|
Brandon Schaefer | President |
Name | Role |
---|---|
Debra Hacka | Vice President |
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 |
Name | Status | Expiration Date |
---|---|---|
BRIGHTSIDE | Inactive | 2019-02-25 |
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