Search icon

NANACK, INC.

Company Details

Name: NANACK, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 19 Sep 1984 (41 years ago)
Organization Date: 19 Sep 1984 (41 years ago)
Last Annual Report: 14 Mar 2025 (a month ago)
Organization Number: 0193672
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 41501
City: Pikeville, Broad Bottom, Gulnare, Mccombs, Meta, Ne...
Primary County: Pike County
Principal Office: 240 COWPEN RD STE 200, PIKEVILLE, KY 41501
Place of Formation: KENTUCKY
Authorized Shares: 100

Director

Name Role
Richard Little Director
JACK H. SCOTT Director
NANCY C. SALISBURY Director

President

Name Role
John D Scott President

Incorporator

Name Role
JACK H. SCOTT Incorporator
NANCY C. SALISBURY Incorporator

Registered Agent

Name Role
JOHN D. SCOTT Registered Agent

Filings

Name File Date
Annual Report 2025-03-14
Annual Report 2024-05-15
Annual Report 2023-06-05
Annual Report 2022-08-25
Registered Agent name/address change 2022-06-27
Annual Report 2021-03-31
Reinstatement 2020-12-07
Reinstatement Certificate of Existence 2020-12-07
Reinstatement Approval Letter UI 2020-12-01
Reinstatement Approval Letter Revenue 2020-12-01

Sources: Kentucky Secretary of State