Search icon

BRIGHT LIGHTS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BRIGHT LIGHTS, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 23 Apr 1990 (35 years ago)
Organization Date: 23 Apr 1990 (35 years ago)
Last Annual Report: 08 Mar 2006 (19 years ago)
Organization Number: 0271975
ZIP code: 41091
City: Union
Primary County: Boone County
Principal Office: 3130 BEAVER RD., UNION, KY 41091
Place of Formation: KENTUCKY
Authorized Shares: 100

Vice President

Name Role
TOM CHAMBERS Vice President

Signature

Name Role
TOM CHAMBERS Signature

Registered Agent

Name Role
CONSTANCE CRAIG Registered Agent

Director

Name Role
CONSTANCE CRAIG Director

Incorporator

Name Role
CONSTANCE CRAIG Incorporator

President

Name Role
Constance Craig President

Filings

Name File Date
Administrative Dissolution 2007-11-01
Annual Report 2006-03-08
Annual Report 2005-03-15
Annual Report 2003-10-30
Annual Report 2002-05-22

Court Cases

Court Case Summary

Filing Date:
1991-07-17
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Civil Rights

Parties

Party Name:
BRIGHT LIGHTS, INC.
Party Role:
Plaintiff
Party Name:
CITY OF NEWPORT ETL
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State