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 |
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 |
Name | Role |
---|---|
BRAD SCHNEIDER | Incorporator |
Name | Role |
---|---|
BRAD SCHNEIDER | Registered Agent |
Name | Role |
---|---|
ROBERT KOCH | President |
Name | Role |
---|---|
LLOYD WINNECKE | Secretary |
Name | Role |
---|---|
BRAD SCHNEIDER | Treasurer |
Name | Status | Expiration Date |
---|---|---|
BRIDGELINK | Inactive | 2018-10-21 |
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