Name: | 3 BRIDGES, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 13 Nov 1991 (33 years ago) |
Organization Date: | 13 Nov 1991 (33 years ago) |
Last Annual Report: | 01 Jul 2022 (3 years ago) |
Organization Number: | 0293002 |
ZIP code: | 40602 |
City: | Frankfort |
Primary County: | Franklin County |
Principal Office: | PO BOX 6916, FRANKFORT, KY 40602 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 100 |
Name | Role |
---|---|
BENETA SUTTON | Registered Agent |
Name | Role |
---|---|
Beneta Sutton | President |
Name | Role |
---|---|
TERRY L. SUTTON | Incorporator |
SHELBY E. RIGGS | Incorporator |
Name | File Date |
---|---|
Administrative Dissolution | 2023-10-04 |
Annual Report | 2022-07-01 |
Registered Agent name/address change | 2021-04-01 |
Annual Report | 2021-04-01 |
Principal Office Address Change | 2020-08-10 |
Annual Report | 2020-06-30 |
Annual Report | 2019-06-26 |
Annual Report | 2018-07-16 |
Annual Report | 2017-06-28 |
Annual Report | 2016-07-05 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0100086 | Other Forfeiture and Penalty Suits | 2001-10-31 | motion before trial | |||||||||||||||||||||||||||||||||||||||||||
|
Name | 3 BRIDGES, INC. |
Role | Plaintiff |
Name | USA, |
Role | Defendant |
Sources: Kentucky Secretary of State