Name: | BRIGHT CONSTRUCTION, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 23 Aug 2004 (21 years ago) |
Organization Date: | 23 Aug 2004 (21 years ago) |
Last Annual Report: | 18 Sep 2009 (16 years ago) |
Managed By: | Members |
Organization Number: | 0593105 |
ZIP code: | 40165 |
City: | Shepherdsville, Fox Chase, Hebron Estates, Hebron Ests, ... |
Primary County: | Bullitt County |
Principal Office: | P.O. BOX 897, SHEPHERDSVILLE, KY 40165 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
GOBEL L NEWSOME, JR. | Registered Agent |
Name | Role |
---|---|
ROGER KENT BRIGHT | Member |
JOHN CLAY DEVINE | Member |
GOBEL L. NEWSOME | Member |
Name | Role |
---|---|
JOHN MCGIRK | Organizer |
Name | Action |
---|---|
MC-BRIGHT CONSTRUCTION, LLC | Old Name |
Name | File Date |
---|---|
Dissolution | 2009-09-22 |
Annual Report | 2009-09-18 |
Annual Report | 2008-02-14 |
Annual Report | 2007-02-27 |
Principal Office Address Change | 2006-05-05 |
Annual Report | 2006-03-22 |
Annual Report | 2005-08-09 |
Amendment | 2005-05-06 |
Statement of Change | 2005-05-06 |
Articles of Organization | 2004-08-23 |
Sources: Kentucky Secretary of State