Name: | WRIGHT'S AUTO SERVICE, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 04 Feb 1999 (26 years ago) |
Organization Date: | 04 Feb 1999 (26 years ago) |
Last Annual Report: | 02 Apr 2014 (11 years ago) |
Organization Number: | 0468836 |
ZIP code: | 42743 |
City: | Greensburg |
Primary County: | Green County |
Principal Office: | 208 W HODGENVILLE AVE, GREENSBURG, KY 42743 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
VIRGLE TAYLOR WRIGHT | Registered Agent |
Name | Role |
---|---|
Marsha Wright | Treasurer |
Name | Role |
---|---|
Marsha Wright | Secretary |
Name | Role |
---|---|
Virgle Talor Wright | President |
Name | Role |
---|---|
VIRGLE TAYLOR WRIGHT | Signature |
MARSHA A WRIGHT | Signature |
Name | Role |
---|---|
Virgle Talor Wright | Director |
Marsha Wright | Director |
Name | Role |
---|---|
VIRGLE TAYLOR WRIGHT | Incorporator |
Name | Action |
---|---|
WRIGHT'S ASHLAND, INC. | Old Name |
Name | File Date |
---|---|
Dissolution | 2014-12-23 |
Annual Report | 2014-04-02 |
Annual Report | 2013-03-13 |
Annual Report | 2012-03-07 |
Annual Report | 2011-03-18 |
Annual Report | 2010-04-16 |
Annual Report | 2009-03-03 |
Annual Report | 2008-03-03 |
Annual Report | 2007-02-06 |
Annual Report | 2006-03-13 |
Sources: Kentucky Secretary of State