Search icon

THE WRIGHT LAND COMPANY

Company Details

Name: THE WRIGHT LAND COMPANY
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 09 May 1922 (103 years ago)
Organization Date: 09 May 1922 (103 years ago)
Last Annual Report: 28 May 2008 (17 years ago)
Managed By: Managers
Organization Number: 0465009
ZIP code: 41858
City: Whitesburg, Crown, Democrat, Dongola, Kona, Oscaloos...
Primary County: Letcher County
Principal Office: 1049 COUNTY ROAD 2545, P.O. BOX 9, WHITESBURG, KY 41858
Place of Formation: KENTUCKY

Organizer

Name Role
RANDALL T. BENTLEY Organizer
SAMUEL T. WRIGHT, III Organizer
TAMMIE W. BENTLEY Organizer

Manager

Name Role
Samuel T. Wright III Manager
Tammie W. Bentley Manager
Randall Taft Bentley Manager

Registered Agent

Name Role
TAMMIE W. BENTLEY Registered Agent

Incorporator

Name Role
S. T. WRIGHT Incorporator
B. F. WRIGHT Incorporator
HENRY PFENING JR. Incorporator

Filings

Name File Date
Dissolution 2016-11-29
Annual Report 2016-03-22
Annual Report 2015-06-01
Annual Report 2014-02-22
Registered Agent name/address change 2014-01-28
Registered Agent name/address change 2013-10-19
Annual Report 2013-01-14
Annual Report 2012-02-10
Sixty Day Notice Return 2011-07-29
Annual Report 2011-07-25

Sources: Kentucky Secretary of State