Name: | NEW IMAGE, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 24 Apr 1984 (41 years ago) |
Organization Date: | 24 Apr 1984 (41 years ago) |
Last Annual Report: | 26 Jun 2018 (7 years ago) |
Organization Number: | 0189028 |
ZIP code: | 40324 |
City: | Georgetown |
Primary County: | Scott County |
Principal Office: | 340 SOARDS RD, GEORGETOWN, KY 40324 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
MICHAEL H MARCUM | Signature |
Name | Role |
---|---|
MICHAEL H. MARCUM | Director |
Michael H Marcum | Director |
Gary A Means | Director |
Marla E Marcum | Director |
JERRY F. BURKE | Director |
MARLA EGGEN | Director |
Name | Role |
---|---|
Michael H Marcum | President |
Name | Role |
---|---|
Gary A Means | Vice President |
Name | Role |
---|---|
Marla E Marcum | Secretary |
Name | Role |
---|---|
Michael H Marcum | Treasurer |
Name | Role |
---|---|
MIKE MARCUM | Incorporator |
JERRY BURKE | Incorporator |
MARLA EGGEN | Incorporator |
Name | Role |
---|---|
MARLA EGGEN MARCUM | Registered Agent |
Name | File Date |
---|---|
Dissolution | 2019-03-06 |
Annual Report | 2018-06-26 |
Annual Report | 2017-06-21 |
Annual Report | 2016-03-22 |
Annual Report | 2015-06-30 |
Annual Report | 2014-06-20 |
Annual Report | 2013-06-11 |
Annual Report | 2012-06-26 |
Annual Report | 2011-06-28 |
Annual Report | 2010-06-28 |
Sources: Kentucky Secretary of State