Search icon

NOVA DEVELOPMENT CORPORATION

Company Details

Name: NOVA DEVELOPMENT CORPORATION
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 07 Sep 1988 (37 years ago)
Organization Date: 07 Sep 1988 (37 years ago)
Last Annual Report: 23 Jan 2008 (17 years ago)
Organization Number: 0248077
ZIP code: 40602
City: Frankfort
Primary County: Franklin County
Principal Office: 415 W. MAIN ST., P. O. BOX 676, FRANKFORT, KY 40602
Place of Formation: KENTUCKY
Common No Par Shares: 1000

Registered Agent

Name Role
ROBERT C. MOORE Registered Agent

Member

Name Role
DAVID PENCE Member
CLYDE BALDWIN Member
HERMAN RREGAN, JR Member
DOUGLAS C GRIFFIN Member
Randall W RUSSELL Member
DAVID M BOLES Member
JAMES W SCHOTT, JR Member
WILLIAM P CURLIN, JR Member
JOHN H WORD Member
ROBERT C MOORE Member

Director

Name Role
DAVID M BOLES Director
RANDALL W RUSSELL Director
DOUGLASS C GRIFFIN Director
JAMES W SCHOTT JR Director
WILLIAM P CURLIN JR Director
ROBERT C MOORE Director
DAVID PENCE Director
JOHN H WORD Director
CLYDE P BALDWIN Director
HERMAN D REGAN JR Director

President

Name Role
John C Word President

Secretary

Name Role
Robert C Moore Secretary

Signature

Name Role
Robert C. Moore Signature
ROBERT C. MOORE Signature

Incorporator

Name Role
JOHN E. PENCE, ATTY. Incorporator

Filings

Name File Date
Administrative Dissolution 2009-11-03
Annual Report 2008-01-23
Annual Report 2007-01-17
Annual Report 2006-02-14
Annual Report 2005-03-11
Annual Report 2003-04-02
Annual Report 2002-11-18
Reinstatement 2001-11-05
Administrative Dissolution 1999-11-02
Annual Report 1999-07-01

Sources: Kentucky Secretary of State