Name: | WRIGHT FIRESTOP, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 25 Jan 2010 (15 years ago) |
Organization Date: | 25 Jan 2010 (15 years ago) |
Last Annual Report: | 11 Aug 2018 (7 years ago) |
Organization Number: | 0754956 |
ZIP code: | 40507 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 201 W VINE ST, LEXINGTON, KY 40507 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
NATHAN WRIGHT | President |
Name | Role |
---|---|
NATHAN WRIGHT | Incorporator |
Name | Role |
---|---|
NATHAN WRIGHT | Registered Agent |
Name | Status | Expiration Date |
---|---|---|
FIRESTOP INSTALLERS | Inactive | 2015-02-08 |
Name | File Date |
---|---|
Sixty Day Notice Return | 2019-10-31 |
Administrative Dissolution | 2019-10-16 |
Annual Report Return | 2019-07-09 |
Annual Report | 2018-08-11 |
Annual Report | 2017-06-29 |
Principal Office Address Change | 2016-10-25 |
Annual Report | 2016-07-14 |
Annual Report | 2015-06-05 |
Renewal of Assumed Name Return | 2014-08-26 |
Annual Report | 2014-06-24 |
Sources: Kentucky Secretary of State