Search icon

NATIONAL RENOVATION CONTRACTORS, INC.

Company Details

Name: NATIONAL RENOVATION CONTRACTORS, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 18 Aug 1989 (36 years ago)
Organization Date: 18 Aug 1989 (36 years ago)
Last Annual Report: 07 Aug 1992 (33 years ago)
Organization Number: 0262161
ZIP code: 42501
City: Somerset, Acorn, Alcalde, Elihu, Poplarville, Publ...
Primary County: Pulaski County
Principal Office: 1660 HWY. 461, P.O. BOX 1024, SOMERSET, KY 42501
Place of Formation: KENTUCKY
Common No Par Shares: 2000

Registered Agent

Name Role
TONY PENNINGTON Registered Agent

Director

Name Role
PORTIA PENNINGTON Director
ALVIN YORK Director

Incorporator

Name Role
TONY PENNINGTON Incorporator

Filings

Name File Date
Administrative Dissolution 1993-11-02
Administrative Dissolution Return 1993-11-02
Sixty Day Notice Return 1993-09-01
Annual Report 1992-07-01
Annual Report 1991-07-01
Annual Report 1990-07-01
Articles of Incorporation 1989-08-18

Sources: Kentucky Secretary of State