Name: | CONCEPT NASHVILLE DEVELOPMENT CORPORATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 01 Aug 1988 (37 years ago) |
Organization Date: | 01 Aug 1988 (37 years ago) |
Last Annual Report: | 30 Jun 2004 (21 years ago) |
Organization Number: | 0246656 |
ZIP code: | 40205 |
City: | Louisville, Kingsley, Seneca Gardens, Seneca Gdns, S... |
Primary County: | Jefferson County |
Principal Office: | P.O. BOX 5249, LOUISVILLE, KY 40205 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 10000 |
Name | Role |
---|---|
GARY M. SMITH | Registered Agent |
Name | Role |
---|---|
Frank Ellwood | President |
Name | Role |
---|---|
Tom Blankenship | Secretary |
Name | Role |
---|---|
Tom Blankenship | Treasurer |
Name | Role |
---|---|
Tom Blankenship | Director |
Frank Ellwood | Director |
Gary M Smith | Director |
FRANKLIN D. R. ELLWOOD | Director |
THOMAS S. BLANKENSHIP | Director |
GARY M. SMITH | Director |
DON R. EVANS | Director |
Name | Role |
---|---|
Gary M Smith | Vice President |
Name | Role |
---|---|
GARY M. SMITH | Incorporator |
Name | File Date |
---|---|
Administrative Dissolution | 2005-11-01 |
Annual Report | 2003-10-08 |
Annual Report | 2002-10-02 |
Annual Report | 2001-08-28 |
Annual Report | 2000-08-04 |
Annual Report | 1999-07-21 |
Annual Report | 1998-06-25 |
Annual Report | 1997-07-01 |
Annual Report | 1996-07-01 |
Annual Report | 1995-07-01 |
Sources: Kentucky Secretary of State