Name: | NEWOP, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 20 Oct 1981 (43 years ago) |
Organization Date: | 20 Oct 1981 (43 years ago) |
Last Annual Report: | 26 May 2005 (20 years ago) |
Organization Number: | 0160926 |
Principal Office: | C/O JOHN L HESS PSC, 945 S FLOYD ST, STE 100, LOUISVILLE, KY 402032352 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 140000 |
Name | Role |
---|---|
WILLIAM L. LAWRENCE | Registered Agent |
Name | Role |
---|---|
Edmund P Lawence Sr. | President |
Name | Role |
---|---|
John L Hess | Treasurer |
Name | Role |
---|---|
STEVEN R RAGAN | Director |
DANIEL R. FULLER | Director |
Name | Role |
---|---|
DANIEL R. FULLER | Incorporator |
Name | Status | Expiration Date |
---|---|---|
INDUSTRIAL EQUIPMENT SERVICES | Inactive | 2008-11-13 |
Name | File Date |
---|---|
Administrative Dissolution | 2006-11-02 |
Annual Report | 2005-05-26 |
Annual Report | 2003-08-25 |
Name Renewal | 2003-05-19 |
Annual Report | 2002-08-21 |
Annual Report | 2001-07-24 |
Annual Report | 2000-04-10 |
Annual Report | 1999-07-15 |
Certificate of Assumed Name | 1998-11-13 |
Annual Report | 1998-08-28 |
Sources: Kentucky Secretary of State