Search icon

WRIGHT BUILDERS, INC.

Company Details

Name: WRIGHT BUILDERS, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 04 Oct 1993 (32 years ago)
Organization Date: 04 Oct 1993 (32 years ago)
Last Annual Report: 17 Jun 1998 (27 years ago)
Organization Number: 0321021
ZIP code: 40515
City: Lexington
Primary County: Fayette County
Principal Office: 4100 RAINWATER CIR, LEXINGTON, KY 40515
Place of Formation: KENTUCKY
Common No Par Shares: 1000

Registered Agent

Name Role
GARY L. WRIGHT Registered Agent

President

Name Role
Gary L Wright President

Director

Name Role
GARY L. WRIGHT Director
EMILY L. WRIGHT Director

Incorporator

Name Role
JOSEPH B. MURPHY Incorporator

Treasurer

Name Role
Emily Wright Treasurer

Vice President

Name Role
Emily Wright Vice President

Secretary

Name Role
Christopher Wright Secretary

Filings

Name File Date
Administrative Dissolution Return 1999-11-02
Administrative Dissolution 1999-11-02
Annual Report 1998-07-07
Annual Report 1997-07-01
Annual Report 1996-07-01
Annual Report 1996-07-01
Statement of Change 1995-08-16
Annual Report 1995-07-01
Annual Report 1994-07-01
Articles of Incorporation 1993-10-04

Sources: Kentucky Secretary of State