Name: | BRIGHT'S, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 27 Nov 1989 (35 years ago) |
Organization Date: | 27 Nov 1989 (35 years ago) |
Last Annual Report: | 30 Mar 2010 (15 years ago) |
Organization Number: | 0265864 |
ZIP code: | 40484 |
City: | Stanford |
Primary County: | Lincoln County |
Principal Office: | 4660 U.S. HIGHWAY 150 WEST, STANFORD, KY 40484 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
John N Bright | Vice President |
Name | Role |
---|---|
Thomas B Bright | President |
Name | Role |
---|---|
William A. Buckaway, Jr. | Director |
Laura B Adams | Director |
John N Bright | Director |
Thomas B Bright | Director |
Name | Role |
---|---|
JOHN N BRIGHT | Signature |
Name | Role |
---|---|
THOMAS B. BRIGHT, JR. | Incorporator |
Name | Role |
---|---|
Laura B Adams | Secretary |
Name | Role |
---|---|
JOHN N. BRIGHT | Registered Agent |
Name | Action |
---|---|
BRIGHT'S PROPANE SERVICE, INC. | Old Name |
Name | File Date |
---|---|
Dissolution | 2010-06-17 |
Annual Report | 2010-03-30 |
Annual Report | 2009-01-23 |
Amendment | 2008-04-02 |
Registered Agent name/address change | 2008-04-02 |
Principal Office Address Change | 2008-04-02 |
Annual Report | 2008-01-17 |
Annual Report | 2007-02-22 |
Annual Report | 2006-03-20 |
Annual Report | 2005-02-21 |
Sources: Kentucky Secretary of State