Search icon

THE BRIDGE TO RECOVERY, INC.

Company Details

Name: THE BRIDGE TO RECOVERY, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Non-profit
File Date: 20 Jan 1993 (32 years ago)
Authority Date: 20 Jan 1993 (32 years ago)
Last Annual Report: 06 May 2010 (15 years ago)
Organization Number: 0310200
ZIP code: 42101
City: Bowling Green, Hadley, Plum Springs, Richardsville
Primary County: Warren County
Principal Office: 1745 THE BRIDGE ROAD, BOWLING GREEN, KY 42101
Place of Formation: MICHIGAN

Director

Name Role
Carol Cannon Director
PAUL ANDERSON Director
Jack Edmondson Director
Karen Koehler Director
Mike Altman Director
Marvin Moore Director
Paul E Cannon Director
Scott Altman Director
DR. LEE CARTER Director
FLOYD COSTERISAN Director

Signature

Name Role
ED CULP Signature

Treasurer

Name Role
Ed Culp Treasurer

Secretary

Name Role
Karen Kohler Secretary

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

President

Name Role
Marvin Moore President

Former Company Names

Name Action
THE BRIDGE FELLOWSHIP, INC. Old Name

Filings

Name File Date
Revocation of Certificate of Authority 2011-09-10
Principal Office Address Change 2010-07-30
Registered Agent name/address change 2010-05-06
Annual Report 2010-05-06
Annual Report 2009-08-07
Annual Report 2008-01-17
Annual Report 2007-03-29
Annual Report 2006-02-03
Annual Report 2005-04-12
Annual Report 2003-08-28

Sources: Kentucky Secretary of State