Search icon

NEWOP, INC.

Company Details

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

Registered Agent

Name Role
WILLIAM L. LAWRENCE Registered Agent

President

Name Role
Edmund P Lawence Sr. President

Treasurer

Name Role
John L Hess Treasurer

Director

Name Role
STEVEN R RAGAN Director
DANIEL R. FULLER Director

Incorporator

Name Role
DANIEL R. FULLER Incorporator

Assumed Names

Name Status Expiration Date
INDUSTRIAL EQUIPMENT SERVICES Inactive 2008-11-13

Filings

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