Search icon

3 BRIDGES, INC.

Company Details

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

Registered Agent

Name Role
BENETA SUTTON Registered Agent

President

Name Role
Beneta Sutton President

Incorporator

Name Role
TERRY L. SUTTON Incorporator
SHELBY E. RIGGS Incorporator

Filings

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

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0100086 Other Forfeiture and Penalty Suits 2001-10-31 motion before trial
Circuit Sixth Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction US government defendant
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 3
Filing Date 2001-10-31
Termination Date 2002-08-12
Section 1361
Status Terminated

Parties

Name 3 BRIDGES, INC.
Role Plaintiff
Name USA,
Role Defendant

Sources: Kentucky Secretary of State