Search icon

BRIDGE 41, INC.

Company Details

Name: BRIDGE 41, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Non-profit
File Date: 12 Apr 2006 (19 years ago)
Organization Date: 12 Apr 2006 (19 years ago)
Last Annual Report: 21 Jun 2011 (14 years ago)
Organization Number: 0636657
ZIP code: 40962
City: Manchester, Bluehole, Bright Shade, Chestnutburg, Er...
Primary County: Clay County
Principal Office: 175 COLONY ROAD, MANCHESTER, KY 40962
Place of Formation: KENTUCKY

Chairman

Name Role
ELLEN NICHOLSON Chairman

Director

Name Role
ELLEN NICHOLSON Director
Sarah McCuen Director
Sheila Mason Director
SHARON K. ALLEN Director
KEN BOLIN Director
ALICE HARMON Director
PAUL HAYS Director

Incorporator

Name Role
SHARON K. ALLEN Incorporator
KEN BOLIN Incorporator
ALICE HARMON Incorporator
PAUL HAYS Incorporator
ELLEN NICHOLSON Incorporator

Registered Agent

Name Role
ELLEN NICHOLSON Registered Agent

Assumed Names

Name Status Expiration Date
PERFECT IMAGE Inactive 2011-04-12

Filings

Name File Date
Administrative Dissolution 2012-09-11
Annual Report 2011-06-21
Registered Agent name/address change 2010-06-27
Principal Office Address Change 2010-06-27
Annual Report 2010-06-27
Annual Report 2009-06-09
Annual Report 2008-06-24
Annual Report 2007-04-12
Articles of Incorporation 2006-04-12
Certificate of Assumed Name 2006-04-12

Sources: Kentucky Secretary of State