Search icon

WRIGHT'S ALTERNATER & STARTER REPAIR, INC.

Company Details

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

Registered Agent

Name Role
NICKEY WRIGHT Registered Agent

Director

Name Role
Nickey Wright Director
Shelia Wright Director

Secretary

Name Role
Shelia Wright Secretary

President

Name Role
Nickey Wright President

Vice President

Name Role
Shelia Wright Vice President

Treasurer

Name Role
Shelia Wright Treasurer

Signature

Name Role
Sheila Wright Signature

Incorporator

Name Role
NICKEY WRIGHT Incorporator
SHEILA WRIGHT Incorporator

Filings

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