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

Member

Name Role
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
DAVID PENCE Member
CLYDE BALDWIN Member
HERMAN RREGAN, JR 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

Registered Agent

Name Role
ROBERT C. MOORE Registered Agent

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