Search icon

OLD BRIDGE, INC.

Company Details

Name: OLD BRIDGE, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 31 Dec 1991 (33 years ago)
Organization Date: 31 Dec 1991 (33 years ago)
Last Annual Report: 07 Jul 2020 (5 years ago)
Organization Number: 0294813
ZIP code: 40422
City: Danville
Primary County: Boyle County
Principal Office: 450 W MAIN ST., DANVILLE, KY 40422
Place of Formation: KENTUCKY
Authorized Shares: 500

Registered Agent

Name Role
LES LETTON Registered Agent

President

Name Role
Bruce A. Brown President

Director

Name Role
Bruce A Brown Director
Jack Freeman Director
Les Letton Director
Tom Hensley Director
PATRICIA P. SMITH Director
J. THOMAS HENSLEY Director
THOMAS W. FREEMAN Director
J. T. FREEMAN Director
LES LETTON Director

Secretary

Name Role
Tom Hensley Secretary

Vice President

Name Role
Jack Freeman Vice President

Treasurer

Name Role
LES LETTON Treasurer

Incorporator

Name Role
BRUCE BROWN Incorporator

Filings

Name File Date
Dissolution 2020-12-21
Annual Report 2020-07-07
Annual Report 2019-07-18
Principal Office Address Change 2018-10-02
Registered Agent name/address change 2018-10-02
Reinstatement Certificate of Existence 2018-07-13
Reinstatement Approval Letter Revenue 2018-07-13
Reinstatement 2018-07-13
Reinstatement Approval Letter Revenue 2018-07-05
Administrative Dissolution 2015-09-12

Sources: Kentucky Secretary of State