Search icon

NORLEU, INC.

Company Details

Name: NORLEU, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 16 May 1986 (39 years ago)
Organization Date: 16 May 1986 (39 years ago)
Last Annual Report: 07 Jun 2006 (19 years ago)
Organization Number: 0215206
ZIP code: 41071
City: Newport, Fort Thomas, Southgate, Wilder
Primary County: Campbell County
Principal Office: %DAVID K NORAN, ONE MOOCK RD, WILDER, KY 41071
Place of Formation: KENTUCKY
Common No Par Shares: 1000

Registered Agent

Name Role
ROBERT A. LEURCK Registered Agent

Director

Name Role
DAVID K. NORAN Director
ROBERT A. LEURCK Director

Incorporator

Name Role
DAVID K. NORAN Incorporator

Treasurer

Name Role
ROBERT A LEURCK Treasurer

Secretary

Name Role
ROBERT A LEURCK Secretary

Vice President

Name Role
ROBERT A LEURCK Vice President
Robert A Leurck Vice President

President

Name Role
David K Noran President
DAVID K NORAN President

Signature

Name Role
DAVID K MORAN Signature

Filings

Name File Date
Administrative Dissolution 2007-11-01
Annual Report 2006-06-07
Annual Report 2005-06-15
Annual Report 2003-09-03
Annual Report 2002-07-02
Annual Report 2001-06-06
Annual Report 2000-04-26
Annual Report 1999-05-19
Annual Report 1998-09-04
Statement of Change 1998-09-01

Sources: Kentucky Secretary of State