Search icon

WRIGHT FIRESTOP, INC.

Company Details

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

President

Name Role
NATHAN WRIGHT President

Incorporator

Name Role
NATHAN WRIGHT Incorporator

Registered Agent

Name Role
NATHAN WRIGHT Registered Agent

Assumed Names

Name Status Expiration Date
FIRESTOP INSTALLERS Inactive 2015-02-08

Filings

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