Name: | WRIGHT'S ALTERNATER & STARTER REPAIR, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 05 Jun 1996 (29 years ago) |
Organization Date: | 05 Jun 1996 (29 years ago) |
Last Annual Report: | 11 May 2010 (15 years ago) |
Organization Number: | 0416990 |
ZIP code: | 41501 |
City: | Pikeville, Broad Bottom, Gulnare, Mccombs, Meta, Ne... |
Primary County: | Pike County |
Principal Office: | 28 CAWOOD LN., PIKEVILLE, KY 41501 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 100 |
Name | Role |
---|---|
NICKEY WRIGHT | Registered Agent |
Name | Role |
---|---|
Nickey Wright | Director |
Shelia Wright | Director |
Name | Role |
---|---|
Shelia Wright | Secretary |
Name | Role |
---|---|
Nickey Wright | President |
Name | Role |
---|---|
Shelia Wright | Vice President |
Name | Role |
---|---|
Shelia Wright | Treasurer |
Name | Role |
---|---|
Sheila Wright | Signature |
Name | Role |
---|---|
NICKEY WRIGHT | Incorporator |
SHEILA WRIGHT | Incorporator |
Name | File Date |
---|---|
Dissolution | 2011-05-12 |
Annual Report | 2010-05-11 |
Annual Report | 2009-03-27 |
Annual Report | 2008-05-05 |
Annual Report | 2007-05-30 |
Annual Report | 2006-05-04 |
Annual Report | 2005-03-11 |
Annual Report | 2003-08-08 |
Annual Report | 2002-07-02 |
Annual Report | 2001-07-23 |
Sources: Kentucky Secretary of State