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 |
Name | Role |
---|---|
TOM CHAMBERS | Vice President |
Name | Role |
---|---|
TOM CHAMBERS | Signature |
Name | Role |
---|---|
CONSTANCE CRAIG | Registered Agent |
Name | Role |
---|---|
CONSTANCE CRAIG | Director |
Name | Role |
---|---|
CONSTANCE CRAIG | Incorporator |
Name | Role |
---|---|
Constance Craig | President |
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 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9100112 | Other Civil Rights | 1991-07-17 | lack of jurisdiction | |||||||||||||||||||||||||||||||||||||||||||
|
Name | BRIGHT LIGHTS, INC. |
Role | Plaintiff |
Name | CITY OF NEWPORT ETL |
Role | Defendant |
Sources: Kentucky Secretary of State