Search icon

NATIONAL INDUSTRIAL CLEANING, INC.

Company Details

Name: NATIONAL INDUSTRIAL CLEANING, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 18 Jun 1976 (49 years ago)
Organization Date: 18 Jun 1976 (49 years ago)
Last Annual Report: 26 Jun 2018 (7 years ago)
Organization Number: 0071371
ZIP code: 41017
City: Ft Mitchell, Bromley, Covington, Crescent Park, Cresc...
Primary County: Kenton County
Principal Office: ESTATE OF GEORGE J. FISK / JOHN A. REED, EXECUTOR, 300 BUTTERMILK PIKE STE 322, FT. MITCHELL, KY 41017
Place of Formation: KENTUCKY
Authorized Shares: 1000

Director

Name Role
JEFF FISK Director
RODNEY FISK Director
ROGER SAYLOR Director

Incorporator

Name Role
JEFF FISK Incorporator

Registered Agent

Name Role
ESTATE OF GEORGE J. FISK / JOHN A. REED, EXECUTOR Registered Agent

President

Name Role
J. Beaumont Fisk President

Vice President

Name Role
Sue Fisk Vice President

Filings

Name File Date
Dissolution 2018-12-11
Annual Report 2018-06-26
Registered Agent name/address change 2017-06-26
Principal Office Address Change 2017-06-26
Annual Report 2017-06-26
Annual Report 2016-04-18
Annual Report 2015-06-10
Annual Report 2014-05-21
Annual Report 2013-06-12
Annual Report 2012-05-15

Sources: Kentucky Secretary of State