Name: | NALLY ENTERPRISES-SPRINGFIELD, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 25 Oct 1984 (41 years ago) |
Organization Date: | 25 Oct 1984 (41 years ago) |
Last Annual Report: | 13 Jun 2007 (18 years ago) |
Organization Number: | 0194900 |
ZIP code: | 40069 |
City: | Springfield, Maud |
Primary County: | Washington County |
Principal Office: | P. O. BOX 266, 1789 BARDSTOWN RD., SPRINGFIELD, KY 40069 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 2000 |
Name | Role |
---|---|
Mark F Nally | President |
Name | Role |
---|---|
JIMMY HOUCK | Director |
Stephen Nally | Director |
Frances Nally | Director |
Mary Anne Reinle | Director |
Mark F Nally | Director |
FREDDY NALLY | Director |
MARK NALLY | Director |
STEVE NALLY | Director |
Name | Role |
---|---|
MARK F. NALLY | Registered Agent |
Name | Role |
---|---|
Stephen Nally | Vice President |
Name | Role |
---|---|
Mary Anne Reinle | Treasurer |
Name | Role |
---|---|
Mary Anne Reinle | Secretary |
Name | Role |
---|---|
FRANCES H NALLY | Chairman |
Name | Role |
---|---|
MARK F NALLY | Signature |
Name | Role |
---|---|
JAMES R. WALTERS | Incorporator |
Name | Action |
---|---|
NALLY & GIBSON, INC. | Old Name |
NALLY & HOUCK, INC. | Old Name |
Name | File Date |
---|---|
Administrative Dissolution | 2008-11-01 |
Amendment | 2007-07-17 |
Annual Report | 2007-06-13 |
Annual Report | 2006-06-27 |
Annual Report | 2005-07-21 |
Sources: Kentucky Secretary of State