Search icon

NEWTOWN CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: NEWTOWN CORPORATION
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 04 Nov 1963 (62 years ago)
Organization Date: 04 Nov 1963 (62 years ago)
Last Annual Report: 28 Apr 2005 (20 years ago)
Organization Number: 0082891
ZIP code: 40507
City: Lexington
Primary County: Fayette County
Principal Office: 277 EAST HIGH ST., LEXINGTON, KY 40507
Place of Formation: KENTUCKY
Common No Par Shares: 2000

Registered Agent

Name Role
ROBERT S. MILLER Registered Agent

President

Name Role
David A Rose President

Vice President

Name Role
Harold J Baker Vice President

Treasurer

Name Role
Harriet A Rose Treasurer

Secretary

Name Role
Anita R Baker Secretary

Incorporator

Name Role
SAMUEL MILNER Incorporator

Former Company Names

Name Action
INDUSTRIAL CLEANING SERVICE, INC. Old Name
L.R.C., INC. Merger
LEXINGTON-FAYETTE COUNTY LAND RECLAMATION CO. Old Name

Filings

Name File Date
Administrative Dissolution 2006-11-02
Annual Report 2005-04-28
Annual Report 2003-07-17
Annual Report 2002-07-30
Annual Report 2001-04-17

OSHA's Inspections within Industry

Inspection Summary

Date:
1983-01-27
Type:
Planned
Address:
1401 1/2 OLD FRANKFORT PIKE, Lexington, KY, 40512
Safety Health:
Safety
Scope:
Complete

Court Cases

Court Case Summary

Filing Date:
1990-10-25
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Personal Injury - Product Liability

Parties

Party Name:
GEN BATTERY CORP WXIDE CORP
Party Role:
Defendant
Party Name:
NEWTOWN CORPORATION
Party Role:
Plaintiff

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State