Name: | BRIGHT COALITION, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 25 May 2017 (8 years ago) |
Organization Date: | 25 May 2017 (8 years ago) |
Last Annual Report: | 25 Jun 2024 (a year ago) |
Organization Number: | 0986603 |
Industry: | Health Services |
Number of Employees: | Small (0-19) |
ZIP code: | 42101 |
City: | Bowling Green, Hadley, Plum Springs, Richardsville |
Primary County: | Warren County |
Principal Office: | 1109 STATE STREET, BOWLING GREEN, KY 42101 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
LISA GOLDY | President |
Name | Role |
---|---|
SARAH WIDENER | Secretary |
Name | Role |
---|---|
JOHN LILLYBRIDGE | Treasurer |
Name | Role |
---|---|
ANNETTE RUNYON | Vice President |
Name | Role |
---|---|
SCOTT WILLIAMS | Director |
AMANDA HOWARD | Director |
SUSAN EAGLE | Director |
MATTHEW HUNT | Director |
JOE DAN BEAVERS | Director |
ELISHA DELAWSON | Director |
CHRIS KEYSER | Director |
JASON MARSHALL | Director |
SHARLI ROGERS | Director |
GRECIA WILSON | Director |
Name | Role |
---|---|
LISA GOLDY | Registered Agent |
Name | Role |
---|---|
JASON MARSHALL | Incorporator |
Name | File Date |
---|---|
Annual Report | 2024-06-25 |
Annual Report | 2023-05-30 |
Registered Agent name/address change | 2023-05-30 |
Annual Report | 2022-03-08 |
Annual Report | 2021-05-21 |
Sources: Kentucky Secretary of State