Search icon

69 BRIDGELINK, INC.

Company Details

Name: 69 BRIDGELINK, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 30 Sep 2013 (12 years ago)
Organization Date: 30 Sep 2013 (12 years ago)
Last Annual Report: 18 Feb 2025 (2 months ago)
Organization Number: 0868359
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 42420
City: Henderson
Primary County: Henderson County
Principal Office: 20 N. MAIN STREET, HENDERSON, KY 42420
Place of Formation: KENTUCKY

Director

Name Role
BRAD SCHNEIDER Director
LLOYD WINNECKE Director
CHRIST TRAYLOR Director
STEVE AUSTIN Director
RON FAUPEL Director
HUGH MCCORMICK Director
CHRIS MELTON Director
MIKE VICKERS Director
JOHN LOGAN Director
JOE HOPPER Director

Incorporator

Name Role
BRAD SCHNEIDER Incorporator

Registered Agent

Name Role
BRAD SCHNEIDER Registered Agent

President

Name Role
ROBERT KOCH President

Secretary

Name Role
LLOYD WINNECKE Secretary

Treasurer

Name Role
BRAD SCHNEIDER Treasurer

Assumed Names

Name Status Expiration Date
BRIDGELINK Inactive 2018-10-21

Filings

Name File Date
Annual Report 2025-02-18
Annual Report 2024-05-22
Annual Report 2023-03-16
Annual Report 2022-06-30
Annual Report 2021-04-15
Annual Report 2021-04-15
Principal Office Address Change 2021-02-15
Registered Agent name/address change 2021-02-15
Annual Report 2020-03-20
Registered Agent name/address change 2020-03-20

Sources: Kentucky Secretary of State