Search icon

BRIGHTON ENGINEERING COMPANY

Branch

Company Details

Entity Name: BRIGHTON ENGINEERING COMPANY
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 03 Mar 1965 (60 years ago)
Branch of: BRIGHTON ENGINEERING COMPANY, KENTUCKY (Company Number 0005831)
Date of dissolution: 22 Sep 2000 (24 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (24 years ago)
Document Number: 818545
FEI/EIN Number 61-0468238
Address: 201 BRIGHTON PARK BLVD., FRANKFORT KENTUCKY 40601
Mail Address: 201 BRIGHTON PARK BLVD., FRANKFORT KENTUCKY 40601
Place of Formation: KENTUCKY

Agent

Name Role Address
LITSCHGI,BYRNE Agent 2200 FIRST FINANCIAL TOWER, TAMPA, FL 33600

President

Name Role Address
MOECK,L PAUL President 40 SPENDTHRIFT, FRANKFORT, KY

Director

Name Role Address
MOECK,L PAUL Director 40 SPENDTHRIFT, FRANKFORT, KY
MAY,WILLIAM S Director 401 COUNTRY LANE, FRANKFORT, KY
MAY, KAREN G Director 401 COUNTRY LANE, FRANFORT, KY
JOHNSON, WILLIAM G JR Director 328 FARMBROOK CIRCLE, FRANKFORT, KY
DUKE, GORDON C Director 104 SOUTH CREEK, FRANKFORT, KY

Secretary

Name Role Address
MAY, KAREN G Secretary 401 COUNTRY LANE, FRANFORT, KY

Treasurer

Name Role Address
MAY, KAREN G Treasurer 401 COUNTRY LANE, FRANFORT, KY

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2000-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 1993-03-18 201 BRIGHTON PARK BLVD., FRANKFORT KENTUCKY 40601 No data
CHANGE OF MAILING ADDRESS 1993-03-18 201 BRIGHTON PARK BLVD., FRANKFORT KENTUCKY 40601 No data

Documents

Name Date
ANNUAL REPORT 1999-02-17
ANNUAL REPORT 1998-01-26
ANNUAL REPORT 1997-01-29
ANNUAL REPORT 1996-01-29
ANNUAL REPORT 1995-01-30

Date of last update: 06 Feb 2025

Sources: Florida Department of State