NEW LIFE INDUSTRIES, INC.

Name: | NEW LIFE INDUSTRIES, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 21 Sep 1983 (42 years ago) |
Organization Date: | 21 Sep 1983 (42 years ago) |
Last Annual Report: | 02 Jul 2024 (a year ago) |
Organization Number: | 0181914 |
Industry: | Apparel and other Finished Products from Fabrics & Similar Materials |
Number of Employees: | Medium (20-99) |
ZIP code: | 42503 |
City: | Somerset |
Primary County: | Pulaski County |
Principal Office: | 140 CHAPPELLS DAIRY ROAD, SOMERSET, KY 42503 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 10000 |
Name | Role |
---|---|
Sandra Humble | Treasurer |
Name | Role |
---|---|
Richard Gayle Humble | Officer |
Brandy Girdler | Officer |
Name | Role |
---|---|
RICHARD GAYLE HUMBLE | Director |
ALAN GRANT | Director |
Name | Role |
---|---|
Josh Cimala | President |
Name | Role |
---|---|
RICHARD GAYLE HUMBLE | Registered Agent |
Name | Role |
---|---|
ALAN GRANT | Incorporator |
RICHARD GAYLE HUMBLE | Incorporator |
Name | Status | Expiration Date |
---|---|---|
WORKPLACE PRO | Active | 2028-03-06 |
BETTER LIFE | Active | 2027-08-20 |
NEW LIFE SHOPPER | Active | 2026-05-24 |
NLI SPORTS | Inactive | 2023-05-22 |
WISDOM ENTERTAINMENT | Inactive | 2022-11-19 |
Name | File Date |
---|---|
Annual Report | 2024-07-02 |
Annual Report | 2023-06-29 |
Certificate of Assumed Name | 2023-05-24 |
Certificate of Assumed Name | 2023-03-07 |
Certificate of Assumed Name | 2023-03-07 |
This company hasn't received any reviews.
Sources: Kentucky Secretary of State