Name: | NEWFORMS, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
Organization Date: | 04 Jan 1989 (36 years ago) |
Last Annual Report: | 14 Feb 2008 (17 years ago) |
Organization Number: | 0252896 |
ZIP code: | 41011 |
City: | Covington, Ft Mitchell, Ft Wright, Park Hills |
Primary County: | Kenton County |
Principal Office: | 1101 MADISON AVE., COVINGTON, KY 41011 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Thomas R New | Secretary |
Name | Role |
---|---|
Gayle Mcmahon | Treasurer |
Name | Role |
---|---|
GAYLE MCMAHON | Signature |
THOMAS R NEW | Signature |
Name | Role |
---|---|
THOMAS R. NEW | Registered Agent |
Name | Role |
---|---|
Thomas R New | President |
Name | Role |
---|---|
DANIEL A. SCHNEIDER | Director |
DAVID A. MCMAHON | Director |
THOMAS R. NEW | Director |
Name | Role |
---|---|
DANIEL SCHNEIDER | Incorporator |
DAVID M. MCMAHON | Incorporator |
THOMAS R. NEW | Incorporator |
Name | Action |
---|---|
NEWFORMS FURNITURE, INC. | Old Name |
Name | File Date |
---|---|
Administrative Dissolution | 2009-11-03 |
Annual Report | 2008-02-14 |
Annual Report | 2007-02-07 |
Annual Report | 2006-10-20 |
Annual Report | 2005-04-26 |
Annual Report | 2003-07-23 |
Annual Report | 2002-07-19 |
Annual Report | 2001-09-12 |
Annual Report | 2000-06-09 |
Annual Report | 1999-07-02 |
Sources: Kentucky Secretary of State