Name: | NATIONAL GROWTH AND INVESTMENT COMPANY, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 29 Nov 1966 (58 years ago) |
Organization Date: | 29 Nov 1966 (58 years ago) |
Last Annual Report: | 19 Jun 2023 (2 years ago) |
Organization Number: | 0037397 |
ZIP code: | 40207 |
City: | Louisville, Bellewood, Brownsboro Village, Brwnsboro... |
Primary County: | Jefferson County |
Principal Office: | NATIONAL GROWTH & INVESTMENT CO, 318 SPRITE ROAD, LOUISVILLE, KY 40207 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 100000 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | NATIONAL GROWTH AND INVESTMENT COMPANY, INC., ILLINOIS | CORP_65403986 | ILLINOIS |
Name | Role |
---|---|
Ben S. Harralson | Registered Agent |
Name | Role |
---|---|
Sarann S Harralson | President |
Name | Role |
---|---|
John H Harralson, III | Director |
Ben S Harralson | Director |
Jay Wissing | Director |
Name | Role |
---|---|
JOHN H. HARRALSON | Incorporator |
JUSTIN B. NICHOLSON | Incorporator |
CAWOOD LEDFORD | Incorporator |
Name | Action |
---|---|
SOUTHERN PUBLISHING, INC. | Merger |
Name | File Date |
---|---|
Dissolution | 2023-10-30 |
Registered Agent name/address change | 2023-06-19 |
Annual Report | 2023-06-19 |
Articles of Merger | 2023-06-07 |
Reinstatement Approval Letter Revenue | 2023-02-17 |
Reinstatement Certificate of Existence | 2023-02-17 |
Registered Agent name/address change | 2023-02-17 |
Reinstatement Approval Letter UI | 2023-02-17 |
Principal Office Address Change | 2023-02-17 |
Reinstatement | 2023-02-17 |
Sources: Kentucky Secretary of State