Search icon

BRIGHTON RECOVERY, INC.

Company Details

Name: BRIGHTON RECOVERY, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 26 Oct 2005 (19 years ago)
Organization Date: 26 Oct 2005 (19 years ago)
Last Annual Report: 16 Apr 2024 (a year ago)
Organization Number: 0624396
ZIP code: 41071
City: Newport, Fort Thomas, Southgate, Wilder
Primary County: Campbell County
Principal Office: % BRIGHTON PROPERTIES, INC., 741 CENTRAL AVENUE, NEWPORT, KY 41071
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
BRIGHTON PROPERTIES, INC. Registered Agent

President

Name Role
Wonda Winkler President

Secretary

Name Role
Melissa Hall Sommer Secretary

Treasurer

Name Role
June Miller Treasurer

Incorporator

Name Role
ROBERT BREWSTER Incorporator

Filings

Name File Date
Annual Report 2024-04-16
Annual Report 2023-04-13
Annual Report 2022-05-16
Annual Report 2021-02-11
Annual Report 2020-02-18
Annual Report 2019-06-05
Annual Report 2018-04-12
Annual Report 2017-05-25
Annual Report 2016-06-28
Annual Report 2015-06-03

Sources: Kentucky Secretary of State