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 |
Name | Role |
---|---|
ROBERT C. MOORE | Registered Agent |
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 |
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 |
Name | Role |
---|---|
John C Word | President |
Name | Role |
---|---|
Robert C Moore | Secretary |
Name | Role |
---|---|
Robert C. Moore | Signature |
ROBERT C. MOORE | Signature |
Name | Role |
---|---|
JOHN E. PENCE, ATTY. | Incorporator |
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