Search icon

NOLAND COMPANY

Company Details

Name: NOLAND COMPANY
Legal type: Foreign Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 13 Nov 1961 (63 years ago)
Authority Date: 13 Nov 1961 (63 years ago)
Last Annual Report: 14 Jun 2010 (15 years ago)
Organization Number: 0065043
Principal Office: 80 29TH STREET, NEWPORT NEWS, VA 23607
Place of Formation: VIRGINIA

Incorporator

Name Role
JOSEPH H. CHITWOOD Incorporator
WHITWELL W. COXE Incorporator
FRANK W. ROGERS Incorporator

Secretary

Name Role
SHARON S VAN AUSDAL Secretary

Treasurer

Name Role
DAVID E METZGER Treasurer

President

Name Role
RICHARD W SCHWARTZ President

Vice President

Name Role
MONTE L SALSMAN Vice President

Director

Name Role
ROLAND L GORDON Director
JACK W JOHNSTON Director
RICHARD W SCHWARTZ Director
DONALD W ALLEN Director
MONTE L SALSMAN Director
WHITWELL W. COXE Director
JOSEPH H. CHITWOOD Director
FRANK W. ROGERS Director
JAMES H ADCOX Director

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Former Company Names

Name Action
NOLAND COMPANY, INCORPORATED Old Name

Filings

Name File Date
Registered Agent name/address change 2015-10-28
Registered Agent name/address change 2015-10-26
Revocation Return 2011-09-30
Revocation of Certificate of Authority 2011-09-10
Sixty Day Notice Return 2011-07-19
Annual Report Return 2011-04-13
Annual Report 2010-06-14
Historic document 2009-08-31
Annual Report 2009-02-06
Principal Office Address Change 2008-03-28

Sources: Kentucky Secretary of State