Search icon

BRIGHT LIGHTS, INC.

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
Annual Report 2001-06-27
Annual Report 2000-06-09
Annual Report 1999-04-21
Annual Report 1998-04-28
Annual Report 1997-07-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9100112 Other Civil Rights 1991-07-17 lack of jurisdiction
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 1991-07-17
Termination Date 1994-06-30
Date Issue Joined 1991-08-06
Section 1983

Parties

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

Sources: Kentucky Secretary of State