Search icon

COACHLIGHT, INC.

Company Details

Name: COACHLIGHT, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 20 May 1993 (32 years ago)
Organization Date: 20 May 1993 (32 years ago)
Last Annual Report: 10 Jul 1995 (30 years ago)
Organization Number: 0315475
ZIP code: 40508
City: Lexington
Primary County: Fayette County
Principal Office: 200 BOLIVAR ST., LEXINGTON, KY 40508
Place of Formation: KENTUCKY
Common No Par Shares: 2000

Registered Agent

Name Role
ROBERT A. MCGOODWIN Registered Agent

Director

Name Role
JOB D. TURNER, III Director

Incorporator

Name Role
JOB D. TURNER, III Incorporator

Filings

Name File Date
Administrative Dissolution 1996-11-07
Annual Report 1995-07-01
Annual Report 1994-07-01
Statement of Change 1993-09-28
Articles of Incorporation 1993-05-20

Sources: Kentucky Secretary of State