Name: | NEWTOWN CORPORATION |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 04 Nov 1963 (61 years ago) |
Organization Date: | 04 Nov 1963 (61 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 |
Name | Role |
---|---|
ROBERT S. MILLER | Registered Agent |
Name | Role |
---|---|
SAMUEL MILNER | Incorporator |
Name | Action |
---|---|
INDUSTRIAL CLEANING SERVICE, INC. | Old Name |
L.R.C., INC. | Merger |
LEXINGTON-FAYETTE COUNTY LAND RECLAMATION CO. | Old Name |
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 |
Annual Report | 2000-04-24 |
Annual Report | 1999-06-21 |
Annual Report | 1998-04-02 |
Annual Report | 1997-07-01 |
Annual Report | 1996-07-01 |
Sources: Kentucky Secretary of State