Search icon

BRIGHT COALITION, INC.

Company Details

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

President

Name Role
LISA GOLDY President

Secretary

Name Role
SARAH WIDENER Secretary

Treasurer

Name Role
JOHN LILLYBRIDGE Treasurer

Vice President

Name Role
ANNETTE RUNYON Vice President

Director

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

Registered Agent

Name Role
LISA GOLDY Registered Agent

Incorporator

Name Role
JASON MARSHALL Incorporator

Filings

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

Tax Exempt

Employer Identification Number (EIN) :
82-1674077
Classification:
Educational Organization, Local Association of Employees, Horticultural Organization, Business League, Voluntary Employees' Beneficiary Association (Govt. Emps.), Mutual Ditch or Irrigation Co., Cemetery Company, Other Mutual Corp. or Assoc.
Ruling Date:
2024-10
National Taxonomy Of Exempt Entities:
Health Care: Public Health Program (Includes General Health and Wellness Promotion Services)
Deductibility:
Type of organization and use of contribution: A private foundation. Deductibility Limitation: 30% (generally)

Determination Letters

Sources: Kentucky Secretary of State