Name: | NEW TOUCH, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 11 Jun 1979 (46 years ago) |
Organization Date: | 11 Jun 1979 (46 years ago) |
Last Annual Report: | 01 Nov 1993 (31 years ago) |
Organization Number: | 0118547 |
ZIP code: | 40217 |
City: | Louisville, Parkway Village, Parkway Vlg |
Primary County: | Jefferson County |
Principal Office: | 2114 S. PRESTON, LOUISVILLE, KY 40217 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
MARGARET I. (DAILEY) HUD | Director |
LARRY H. COOK | Director |
PEGGY A. (FORD) COOK | Director |
J. T. WILLIAMS, JR. | Director |
HAROLD G. HUDSON | Director |
Name | Role |
---|---|
HAROLD G. HUDSON | Incorporator |
MARGARET I. (DAILEY) HUD | Incorporator |
LARRY H. COOK | Incorporator |
PEGGY A. (FORD) COOK | Incorporator |
J. T. WILLIAMS, JR. | Incorporator |
Name | Role |
---|---|
MARGARET HUDSON | Registered Agent |
Name | File Date |
---|---|
Administrative Dissolution | 1994-11-01 |
Administrative Dissolution | 1993-11-02 |
Annual Report | 1993-07-01 |
Annual Report | 1992-11-02 |
Administrative Dissolution | 1992-11-02 |
Annual Report | 1991-07-01 |
Reinstatement | 1990-04-11 |
Statement of Change | 1990-04-11 |
Revocation of Certificate of Authority | 1988-08-01 |
Annual Report | 1987-07-01 |
Sources: Kentucky Secretary of State